UKBizDB.co.uk

TMS ST ALBANS LTD

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

This company is commonly known as Tms St Albans Ltd. The company was founded 5 years ago and was given the registration number 11661647. The firm's registered office is in ST. ALBANS. You can find them at Unit 6&7, 222 London Road, St. Albans, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TMS ST ALBANS LTD
Company Number:11661647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 6&7, 222 London Road, St. Albans, United Kingdom, AL1 1PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Leeming Road, Borehamwood, United Kingdom, WD6 4DU

Director06 November 2018Active
15, Wren Close, Kimpton, Hitchin, United Kingdom, SG4 8QE

Director06 November 2018Active
40, Brewhouse Hill, Wheathampstead, St. Albans, United Kingdom, AL4 8AQ

Director06 November 2018Active

People with Significant Control

Mr Aston Paul Burns
Notified on:05 April 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:23, Sovereign Park, St. Albans, England, AL4 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aston Paul Burns
Notified on:06 November 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:23, Sovereign Park, St. Albans, England, AL4 0FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Friel
Notified on:06 November 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:68, Leeming Road, Borehamwood, United Kingdom, WD6 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Ivey
Notified on:06 November 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:15, Wren Close, Hitchin, United Kingdom, SG4 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-10Insolvency

Liquidation disclaimer notice.

Download
2022-06-24Address

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

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Accounts

Change account reference date company previous shortened.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-11-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.