Company NameTFM Holdings Limited
Company StatusActive
Company Number05664592
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alastair John McDougal
StatusCurrent
Appointed08 August 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Philippe Berther
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed13 January 2020(14 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Nicholas Paul Harley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(14 years after company formation)
Appointment Duration4 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Benoit Heubert
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
Director NameMr Glenn William Sherwood
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodwood House Goodwood Road
Eastleigh
Hampshire
SO50 4NT
Secretary NameEric John Noble
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Blenheim Close
Chandlers Ford
Eastleigh
SO53 4LD
Secretary NameMr Keith Barry Cooper
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 08 August 2016)
RoleProcurement Systems Manager
Correspondence AddressGoodwood House Goodwood Road
Eastleigh
Hampshire
SO50 4NT
Director NameMr Guillaume Jacques Jullienne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2017(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Place Des Carmes-Dechaux
Clermont-Ferrand
63000
Director NameMr Jerome Henri Monsaingeon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2017(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 20 Upper Portland Street
Aston
Birmingham
B6 5TW
Director NameMr John Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampbell Road Stoke-On-Trent
Staffordshire
ST4 4EY
Director NameMr Stephane Mamelle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressStepnell House Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LU
Director NameMr Martin Kellett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStepnell House Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LU

Contact

Websiteautokwik.com
Email address[email protected]
Telephone01622 717277
Telephone regionMaidstone

Location

Registered AddressTructyre House Princesway North
Team Valley
Gateshead
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

600k at £1Glenn William Sherwood
100.00%
Ordinary

Financials

Year2014
Turnover£28,638,606
Gross Profit£10,012,631
Net Worth£986,198
Cash£5,814
Current Liabilities£8,607,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Charges

1 November 2012Delivered on: 7 November 2012
Satisfied on: 22 January 2015
Persons entitled: Paul Andrew Kuske, Deborah Jane Tutt and Steven Anthony Shingleton

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

14 January 2021Registered office address changed from Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU England to Tructyre House Princesway North Team Valley Gateshead NE11 0NF on 14 January 2021 (1 page)
14 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
8 January 2021Full accounts made up to 31 December 2019 (13 pages)
14 October 2020Termination of appointment of Stephane Mamelle as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Mr Benoit Heubert as a director on 30 September 2020 (2 pages)
21 May 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 1,740,002
(3 pages)
20 January 2020Appointment of Mr Philippe Berther as a director on 13 January 2020 (2 pages)
17 January 2020Termination of appointment of Martin Kellett as a director on 13 January 2020 (1 page)
17 January 2020Appointment of Mr Nicholas Harley as a director on 13 January 2020 (2 pages)
6 January 2020Statement of capital following an allotment of shares on 26 September 2019
  • GBP 840,002
(3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
4 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked 26/09/2019
(2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 October 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
1 October 2018Appointment of Mr Martin Kellett as a director on 18 September 2018 (2 pages)
1 October 2018Termination of appointment of John Young as a director on 18 September 2018 (1 page)
1 October 2018Termination of appointment of Jerome Henri Monsaingeon as a director on 18 September 2018 (1 page)
20 August 2018Registered office address changed from Goodwood House Goodwood Road Eastleigh Hampshire SO50 4NT to Stepnell House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LU on 20 August 2018 (1 page)
11 July 2018Termination of appointment of Guillaume Jacques Jullienne as a director on 28 June 2018 (1 page)
11 July 2018Appointment of Mr Stephane Mamelle as a director on 28 June 2018 (2 pages)
19 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
18 October 2017Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page)
18 October 2017Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page)
18 October 2017Termination of appointment of Glenn William Sherwood as a director on 10 October 2017 (1 page)
18 October 2017Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page)
17 October 2017Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page)
17 October 2017Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages)
17 October 2017Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page)
17 October 2017Notification of Associated Tyre Specialists (Investment) Limited as a person with significant control on 10 October 2017 (2 pages)
17 October 2017Appointment of Mr John Young as a director on 10 October 2017 (2 pages)
17 October 2017Appointment of Mr John Young as a director on 10 October 2017 (2 pages)
17 October 2017Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page)
17 October 2017Appointment of Mr Guillaume Jacques Jullienne as a director on 10 October 2017 (2 pages)
17 October 2017Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages)
17 October 2017Notification of Associated Tyre Specialists (Investment) Limited as a person with significant control on 10 October 2017 (2 pages)
17 October 2017Appointment of Mr Jerome Henri Monsaingeon as a director on 10 October 2017 (2 pages)
17 October 2017Cessation of Glenn William Sherwood as a person with significant control on 10 October 2017 (1 page)
20 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 600,002
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 600,002
(3 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
6 July 2017Notification of Glenn William Sherwood as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Glenn William Sherwood as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Glenn William Sherwood as a person with significant control on 6 April 2016 (2 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
8 August 2016Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016 (1 page)
18 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 600,001
(3 pages)
18 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 600,001
(3 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
22 January 2015Satisfaction of charge 1 in full (1 page)
22 January 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600,001
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600,001
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600,001
(3 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
6 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
30 April 2014Registered office address changed from C/C Tructyre Fleet Management Ringtower Moorside Road Winnall, Winchester, Hampshire SO23 7RX on 30 April 2014 (1 page)
30 April 2014Registered office address changed from C/C Tructyre Fleet Management Ringtower Moorside Road Winnall, Winchester, Hampshire SO23 7RX on 30 April 2014 (1 page)
29 April 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
29 April 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600,001
(3 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600,001
(3 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 600,001
(3 pages)
15 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
13 February 2013Group of companies' accounts made up to 31 May 2012 (20 pages)
13 February 2013Group of companies' accounts made up to 31 May 2012 (20 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 January 2013Director's details changed for Mr Glenn William Sherwood on 31 December 2012 (2 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 January 2013Secretary's details changed for Mr Keith Barry Cooper on 31 December 2012 (1 page)
17 January 2013Director's details changed for Mr Glenn William Sherwood on 31 December 2012 (2 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
17 January 2013Secretary's details changed for Mr Keith Barry Cooper on 31 December 2012 (1 page)
7 November 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
3 February 2012Group of companies' accounts made up to 31 May 2011 (21 pages)
3 February 2012Group of companies' accounts made up to 31 May 2011 (21 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
12 January 2011Group of companies' accounts made up to 31 May 2010 (20 pages)
12 January 2011Group of companies' accounts made up to 31 May 2010 (20 pages)
28 January 2010Director's details changed for Glenn William Sherwood on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Glenn William Sherwood on 28 January 2010 (2 pages)
28 November 2009Group of companies' accounts made up to 31 May 2009 (21 pages)
28 November 2009Group of companies' accounts made up to 31 May 2009 (21 pages)
27 January 2009Return made up to 03/01/09; full list of members (3 pages)
27 January 2009Return made up to 03/01/09; full list of members (3 pages)
21 November 2008Full accounts made up to 31 May 2008 (12 pages)
21 November 2008Full accounts made up to 31 May 2008 (12 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
5 November 2007Full accounts made up to 31 May 2007 (11 pages)
5 November 2007Full accounts made up to 31 May 2007 (11 pages)
18 April 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
18 April 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
19 February 2007Ad 07/12/05--------- £ si 1@1=1 £ ic 600001/600002 (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Return made up to 03/01/07; full list of members (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Registered office changed on 19/02/07 from: ringtower moorside road winnall winchester hampshire SO23 7RX (1 page)
19 February 2007Location of debenture register (1 page)
19 February 2007Ad 07/12/05--------- £ si 1@1=1 £ ic 600001/600002 (1 page)
19 February 2007Return made up to 03/01/07; full list of members (2 pages)
19 February 2007Registered office changed on 19/02/07 from: ringtower moorside road winnall winchester hampshire SO23 7RX (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Location of debenture register (1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2006Nc inc already adjusted 30/08/06 (1 page)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Ad 30/08/06--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages)
6 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Ad 30/08/06--------- £ si 600000@1=600000 £ ic 1/600001 (2 pages)
6 September 2006Nc inc already adjusted 30/08/06 (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Incorporation (14 pages)
3 January 2006Incorporation (14 pages)