About

Registered Number: 06239922
Date of Incorporation: 08/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Hedgehog Cottage Broadgate, Wrangle, Boston, PE22 9DY,

 

Tms Holdings Ltd was registered on 08 May 2007 and has its registered office in Boston, it has a status of "Active". The companies directors are Dollery, Tim Brian, Dollery, Michelle Joan Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLLERY, Tim Brian 08 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DOLLERY, Michelle Joan Margaret 08 May 2007 01 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 14 May 2020
CS01 - N/A 09 May 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2019
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 24 July 2018
AD01 - Change of registered office address 17 May 2018
CS01 - N/A 08 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 11 April 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 19 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 June 2015
AA01 - Change of accounting reference date 04 June 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 24 June 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AA - Annual Accounts 07 March 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 14 April 2010
CH01 - Change of particulars for director 05 October 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
225 - Change of Accounting Reference Date 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.