UKBizDB.co.uk

TMS INTERNATIONAL SERVICES UK LIMITED

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

This company is commonly known as Tms International Services Uk Limited. The company was founded 61 years ago and was given the registration number 00735742. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TMS INTERNATIONAL SERVICES UK LIMITED
Company Number:00735742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1962
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary05 September 2008Active
Suite 200, 1155 Business Center Drive, Horsham, United States, 19044

Director16 March 2019Active
15, Catkin Road, Scunthorpe, DN16 3WB

Director15 September 2009Active
8 St Augustine Crescent, Ashby, Scunthorpe, DN16 3JP

Secretary-Active
31 Westgate, Scotton, Gainsborough, DN21 3QY

Secretary17 May 1993Active
The Gatehouse Church Farm, Church Gate Burton Upon Stather, Scunthorpe, DN15 9BS

Director03 April 1995Active
2 Pinchfield Court, Wickersley, Rotherham, S66 1FE

Director19 April 1996Active
327, Grays Lane, Haverford, United States,

Director05 September 2008Active
30, Annesley Avenue, Toronto, Canada, M4G 2T7

Director05 September 2008Active
12, Monongahela Avenue, Glassport, United States, 15045

Director01 July 2015Active
15, Catkin Road, Scunthorpe, DN16 3WB

Director06 March 2008Active
1155, Business Center Drive, Horsham, Usa, 19044

Director01 January 2013Active
8 St Augustine Crescent, Ashby, Scunthorpe, DN16 3JP

Director-Active
2775, Sutton Place, Doylestown, United States,

Director15 September 2009Active
132, Hartwood Drive, Pittsburgh, United States, PA 15208

Director15 September 2009Active
Suite 200, 1155 Business Center Drive, Horsham, United States, 19044

Director08 April 2020Active
270, Cortleigh Boulevard, Toronto, Canada, M5N 1P7

Director05 September 2008Active
Brooklyn 69 Eccles Close, Hope Valley, S33 6RG

Director17 September 1998Active
31 Westgate, Scotton, Gainsborough, DN21 3QY

Director17 June 1994Active
12, Monongahela Avenue, Glassport, Usa, 15045

Director01 January 2013Active
The Paddocks Lindholme, Scotter, Gainsborough, DN21 3UR

Director-Active
Dowgill Farm, Summerbridge, Harrogate, HG3 4JR

Director10 June 1994Active
21 The Grange, Wimbledon, London, SW19 4PS

Director19 April 1996Active

People with Significant Control

Thomas Pritzker
Notified on:25 April 2016
Status:Active
Date of birth:June 1950
Nationality:American
Country of residence:United States
Address:71, South Wacker Drive, Chicago, United States, 60614
Nature of control:
  • Ownership of shares 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
2023-11-14Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2022-12-20Gazette

Gazette dissolved liquidation.

Download
2022-09-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-07Address

Move registers to sail company with new address.

Download
2022-02-07Address

Change sail address company with new address.

Download
2021-09-13Address

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

Download
2021-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.