About

Registered Number: 05168881
Date of Incorporation: 02/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Shakespeare Buildings, 26 Cradley Road, Cradley Heath, West Midlands, B64 6AG

 

Established in 2004, Tms Insight (Data Capture) Ltd has its registered office in Cradley Heath, West Midlands, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Christopher 02 July 2004 - 1
HAYWOOD, Andrew Austin 02 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 September 2018
AAMD - Amended Accounts 25 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 18 November 2014
MR04 - N/A 08 April 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 19 January 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 25 November 2008
363s - Annual Return 24 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 04 August 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 20 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
225 - Change of Accounting Reference Date 17 January 2005
395 - Particulars of a mortgage or charge 25 August 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
NEWINC - New incorporation documents 02 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2011 Fully Satisfied

N/A

Debenture 24 November 2008 Outstanding

N/A

Debenture 24 November 2008 Outstanding

N/A

Debenture 23 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.