General information

Name:

Tmv Limited

Office Address:

85 Great Portland Street W1W 7LT London

Number: 06568602

Incorporation date: 2008-04-17

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06568602 sixteen years ago, Tmv Ltd is a Private Limited Company. Its latest mailing address is 85 Great Portland Street, London. This enterprise's declared SIC number is 29100 and has the NACE code: Manufacture of motor vehicles. Its most recent filed accounts documents cover the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was released on Monday 27th March 2023.

When it comes to the following firm's register, since 2009 there have been three directors: Taryn H., Richard H. and Nelson H..

The companies that control this firm are: Riche Uk Holdings Limited owns over 3/4 of company shares. This business can be reached in Tortola at Road Town.

Financial data based on annual reports

Company staff

Taryn H.

Role: Director

Appointed: 06 November 2009

Latest update: 28 January 2024

Richard H.

Role: Director

Appointed: 17 April 2008

Latest update: 28 January 2024

Nelson H.

Role: Director

Appointed: 17 April 2008

Latest update: 28 January 2024

People with significant control

Riche Uk Holdings Limited
Address: Offshore Incorporations Centre Road Town, Tortola, PO Box 957, British Virgin Island
Legal authority Bvi Business Companies Act
Legal form Limited Corporation
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 17 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 17 December 2012
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Park View House 14 South Audley Street

Post code:

W1K 1HN

City / Town:

Mayfair

HQ address,
2015

Address:

Park View House 14 South Audley Street

Post code:

W1K 1HN

City / Town:

Mayfair

HQ address,
2016

Address:

Park View House 14 South Audley Street

Post code:

W1K 1HN

City / Town:

Mayfair

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
16
Company Age

Similar companies nearby

Closest companies