UKBizDB.co.uk

TMS FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Tms Financial Solutions Limited. The company was founded 38 years ago and was given the registration number 02001143. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TMS FINANCIAL SOLUTIONS LIMITED
Company Number:02001143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 March 1986
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary01 May 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director28 April 2016Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Secretary30 January 2004Active
Newington Farmhouse, Sancreed, Penzance, TR20 8RL

Secretary09 November 1993Active
Pipers Cottage, Lamerna, Penzance, TR19 6BQ

Secretary01 November 1992Active
64 Penmere Drive, Newquay, TR7 1NG

Secretary01 January 2000Active
16 Mount Pleasant, Alverton, Penzance, TR18 4QT

Secretary-Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director30 January 2004Active
Pipers Cottage, Lamorna, Penzance, PR19 6BQ

Director-Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director23 January 1995Active
64 Penmere Drive, Newquay, TR7 1NG

Director01 January 2000Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director28 April 2016Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director08 April 2016Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, PL6 8BY

Director28 April 2016Active
Drake Building 15 Davy Road Plymouth Science Park, Plymouth, United Kingdom, PL6 8BY

Director30 January 2004Active

People with Significant Control

Succession Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2021-12-14Address

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

Download
2021-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-12Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-11Officers

Change person director company with change date.

Download
2017-10-27Address

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

Download
2017-10-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-23Resolution

Resolution.

Download
2017-09-19Capital

Legacy.

Download
2017-09-18Capital

Capital statement capital company with date currency figure.

Download
2017-09-18Insolvency

Legacy.

Download
2017-09-18Resolution

Resolution.

Download
2017-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.