Having been setup in 2008, Tgms Ltd has its registered office in Bedford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Earl, Kim Deborah Scott, Colclough, Timothy William, James, Iain Telfer, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLCLOUGH, Timothy William | 22 July 2012 | 28 June 2019 | 1 |
JAMES, Iain Telfer, Dr | 26 July 2012 | 13 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EARL, Kim Deborah Scott | 18 June 2008 | 28 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 26 June 2020 | |
TM01 - Termination of appointment of director | 25 June 2020 | |
TM02 - Termination of appointment of secretary | 31 October 2019 | |
AA01 - Change of accounting reference date | 22 October 2019 | |
RP04AP01 - N/A | 15 October 2019 | |
AP01 - Appointment of director | 13 September 2019 | |
TM01 - Termination of appointment of director | 13 September 2019 | |
TM02 - Termination of appointment of secretary | 13 September 2019 | |
TM01 - Termination of appointment of director | 13 August 2019 | |
PSC02 - N/A | 30 July 2019 | |
PSC07 - N/A | 29 July 2019 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 18 December 2016 | |
AR01 - Annual Return | 18 June 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AD01 - Change of registered office address | 11 January 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AP01 - Appointment of director | 12 November 2012 | |
AP01 - Appointment of director | 12 November 2012 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 22 June 2011 | |
CH01 - Change of particulars for director | 22 June 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 16 March 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
363a - Annual Return | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
287 - Change in situation or address of Registered Office | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 01 November 2008 | |
NEWINC - New incorporation documents | 18 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 October 2008 | Outstanding |
N/A |