About

Registered Number: 02621079
Date of Incorporation: 17/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10, Stretfield Mill Bradwell, Hope Valley, Derbyshire, S33 9JT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.