Based in Hope Valley in Derbyshire, T M S Europe Ltd was founded on 17 June 1991. The company has 5 directors listed in the Companies House registry. 21-50 people are employed by this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANWELL, Barrie | 02 January 2009 | - | 1 |
PRICE, Kathryn Vicky | 08 September 2014 | - | 1 |
HALLIDAY, Christopher David | 02 January 2009 | 31 January 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Kathryn Vicky | 30 December 2008 | - | 1 |
WINDER, Joan Marlene | 06 January 1992 | 30 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 02 March 2019 | |
CS01 - N/A | 21 June 2018 | |
AA - Annual Accounts | 14 March 2018 | |
CS01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 18 March 2017 | |
AR01 - Annual Return | 27 June 2016 | |
RESOLUTIONS - N/A | 17 March 2016 | |
AA - Annual Accounts | 14 March 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AP01 - Appointment of director | 12 September 2014 | |
AR01 - Annual Return | 30 June 2014 | |
TM01 - Termination of appointment of director | 16 June 2014 | |
AA - Annual Accounts | 10 March 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
MR01 - N/A | 19 September 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
MG01 - Particulars of a mortgage or charge | 25 July 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 08 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 February 2011 | |
AR01 - Annual Return | 14 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 February 2009 | |
288b - Notice of resignation of directors or secretaries | 08 February 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 18 December 2007 | |
363a - Annual Return | 05 July 2007 | |
1.4 - Notice of completion of voluntary arrangement | 22 March 2007 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 February 2007 | |
AA - Annual Accounts | 24 November 2006 | |
287 - Change in situation or address of Registered Office | 24 November 2006 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 30 March 2006 | |
MISC - Miscellaneous document | 17 March 2006 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 20 February 2006 | |
363s - Annual Return | 15 July 2005 | |
287 - Change in situation or address of Registered Office | 15 July 2005 | |
AA - Annual Accounts | 15 March 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 04 May 2004 | |
1.1 - Report of meeting approving voluntary arrangement | 22 January 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 18 July 2003 | |
363s - Annual Return | 03 September 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 06 July 2001 | |
AA - Annual Accounts | 07 March 2001 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 12 October 1997 | |
363s - Annual Return | 20 July 1997 | |
AA - Annual Accounts | 10 April 1997 | |
363s - Annual Return | 04 September 1996 | |
AA - Annual Accounts | 30 April 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 February 1996 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 15 February 1996 | |
363s - Annual Return | 18 July 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 April 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 10 April 1995 | |
AA - Annual Accounts | 28 February 1995 | |
RESOLUTIONS - N/A | 18 January 1995 | |
123 - Notice of increase in nominal capital | 18 January 1995 | |
88(2)P - N/A | 18 January 1995 | |
88(2)P - N/A | 18 January 1995 | |
395 - Particulars of a mortgage or charge | 18 November 1994 | |
287 - Change in situation or address of Registered Office | 15 November 1994 | |
395 - Particulars of a mortgage or charge | 04 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 October 1994 | |
363s - Annual Return | 16 August 1994 | |
AA - Annual Accounts | 28 February 1994 | |
287 - Change in situation or address of Registered Office | 03 February 1994 | |
363a - Annual Return | 03 February 1994 | |
363a - Annual Return | 03 February 1994 | |
DISS40 - Notice of striking-off action discontinued | 01 March 1993 | |
AA - Annual Accounts | 01 March 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 December 1992 | |
288 - N/A | 27 February 1992 | |
288 - N/A | 27 February 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 February 1992 | |
CERTNM - Change of name certificate | 09 August 1991 | |
CERTNM - Change of name certificate | 09 August 1991 | |
NEWINC - New incorporation documents | 17 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 September 2013 | Outstanding |
N/A |
Legal assignment of contract monies | 23 July 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 22 February 2011 | Outstanding |
N/A |
Fixed equitable charge | 15 November 1994 | Outstanding |
N/A |
Fixed and floating charge | 04 November 1994 | Outstanding |
N/A |