UKBizDB.co.uk

TMS DEVELOPMENT INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tms Development International Limited. The company was founded 34 years ago and was given the registration number 02411429. The firm's registered office is in NORTH YORKSHIRE. You can find them at 128 Holgate Road, York, North Yorkshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TMS DEVELOPMENT INTERNATIONAL LIMITED
Company Number:02411429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1989
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:128 Holgate Road, York, North Yorkshire, YO24 4FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW

Secretary28 March 2023Active
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW

Director20 October 2022Active
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW

Director15 May 2020Active
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW

Director28 March 2023Active
Meadowsweet, Bulmer, York, YO60 7BP

Secretary22 February 1993Active
101 Langton Road, Norton, Malton, YO17 9AE

Secretary-Active
128 Holgate Road, York, North Yorkshire, YO24 4FL

Director25 January 2011Active
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW

Director20 October 2014Active
128, Holgate Road, York, England, YO24 4FL

Director-Active
Kyoto Sanjo Building, Sanjo Dori Takakura Higashi, Kyoto, Japan,

Director18 July 2010Active
Unit 6 Nautilus, 37-39 Garfield Terrace, Surfers Paradise, Australia,

Director22 February 1993Active
-, Noosa Heads, Noosa, Australia,

Director20 February 1993Active
Studio 3.06 Regency House, Westminster Place, Nether Poppleton, York, England, YO26 6RW

Director01 May 2020Active
128 Holgate Road, York, North Yorkshire, YO24 4FL

Director01 February 2017Active

People with Significant Control

Mrs Catherine Mary Hick
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Studio 3.06 Regency House, Westminster Place, York, England, YO26 6RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person secretary company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2021-02-08Accounts

Change account reference date company previous extended.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Incorporation

Memorandum articles.

Download
2020-02-11Accounts

Accounts with accounts type small.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.