UKBizDB.co.uk

TMS ELECTRICAL CONTRACTORS LIMITED

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

This company is commonly known as Tms Electrical Contractors Limited. The company was founded 30 years ago and was given the registration number 02926410. The firm's registered office is in RUDGWICK. You can find them at Guildford Road, Bucks Green, Rudgwick, West Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TMS ELECTRICAL CONTRACTORS LIMITED
Company Number:02926410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Guildford Road, Bucks Green, Rudgwick, West Sussex, RH12 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barttelot Court, Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Corporate Secretary08 March 2014Active
Guildford Road, Bucks Green, Rudgwick, RH12 3JF

Director17 October 2013Active
Guildford Road, Bucks Green, Rudgwick, RH12 3JF

Secretary26 April 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 May 1994Active
Guildford Road, Bucks Green, Rudgwick, RH12 3JF

Director26 April 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 May 1994Active
Guildford Road, Bucks Green, Rudgwick, RH12 3JF

Director26 April 1994Active

People with Significant Control

Andrew James Walder
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Guildford Road, Rudgwick, RH12 3JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Susan Jane Westbrook-Walder
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Guildford Road, Rudgwick, RH12 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew James Walder
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Guildford Road, Rudgwick, RH12 3JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Susan Jane Westbrook-Walder
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Guildford Road, Rudgwick, RH12 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Capital

Capital name of class of shares.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Capital

Capital alter shares redemption statement of capital.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-07Capital

Capital alter shares redemption statement of capital.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-20Resolution

Resolution.

Download
2017-05-20Change of name

Change of name notice.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Capital

Capital alter shares redemption statement of capital.

Download
2016-11-24Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.