This company is commonly known as Tms (technical Solutions) Limited. The company was founded 10 years ago and was given the registration number 08822264. The firm's registered office is in ST AUSTELL. You can find them at St Denys House, 22 East Hill, St Austell, Cornwall. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | TMS (TECHNICAL SOLUTIONS) LIMITED |
---|---|---|
Company Number | : | 08822264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Denys House, 22 East Hill, St Austell, Cornwall, PL25 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Polvillion Road, Fowey, England, PL23 1HF | Director | 20 December 2013 | Active |
46, Gwel An Nans, Probus, Truro, TR2 4ND | Director | 02 January 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 20 December 2013 | Active |
Mr Gary Jane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | St Denys House, 22 East Hill, St Austell, PL25 4TR |
Nature of control | : |
|
Mr Damon Thomas Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | St Denys House, 22 East Hill, St Austell, PL25 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Capital | Capital allotment shares. | Download |
2014-01-09 | Officers | Appoint person director company with name. | Download |
2014-01-09 | Officers | Appoint person director company with name. | Download |
2014-01-07 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.