Tms International Services Uk Limited

DataGardener
in liquidation
Medium

Tms International Services Uk Limited

00735742Private Limited With Share Capital

156 Great Charles Street, Queensway, Birmingham, B33HN
Incorporated

18/09/1962

Company Age

63 years

Directors

3

Employees

364

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Tms International Services Uk Limited (00735742) is a private limited with share capital incorporated on 18/09/1962 (63 years old) and registered in birmingham, B33HN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Medium
Incorporated 18/09/1962
B33HN
364 employees

Financial Overview

Total Assets

£5.62M

Liabilities

£4.11M

Net Assets

£1.52M

Turnover

£16.62M

Cash

£484.5K

Key Metrics

364

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:14-11-2023
Gazette Dissolved Liquidation
Category:Gazette
Date:20-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-09-2022
Move Registers To Sail Company With New Address
Category:Address
Date:07-02-2022
Change Sail Address Company With New Address
Category:Address
Date:07-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-09-2021
Resolution
Category:Resolution
Date:13-09-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2015
Auditors Resignation Company
Category:Auditors
Date:10-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Termination Director Company With Name
Category:Officers
Date:07-01-2013
Termination Director Company With Name
Category:Officers
Date:07-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2012
Legacy
Category:Mortgage
Date:13-07-2012
Resolution
Category:Resolution
Date:09-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:03-07-2012
Legacy
Category:Mortgage
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Legacy
Category:Mortgage
Date:05-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2010
Memorandum Articles
Category:Incorporation
Date:09-06-2010
Resolution
Category:Resolution
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Address
Date:17-03-2009
Legacy
Category:Officers
Date:17-03-2009
Legacy
Category:Annual Return
Date:03-03-2009
Auditors Resignation Company
Category:Auditors
Date:05-11-2008
Auditors Resignation Company
Category:Auditors
Date:29-09-2008
Resolution
Category:Resolution
Date:29-09-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Accounts
Date:29-09-2008
Legacy
Category:Address
Date:29-09-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Officers
Date:29-09-2008
Legacy
Category:Officers
Date:11-07-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:05-04-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Annual Return
Date:27-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:15-03-2007
Legacy
Category:Annual Return
Date:19-02-2007
Legacy
Category:Officers
Date:19-02-2007
Legacy
Category:Annual Return
Date:12-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2006
Legacy
Category:Mortgage
Date:06-05-2005
Legacy
Category:Mortgage
Date:06-05-2005
Legacy
Category:Mortgage
Date:15-04-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date09/11/2020
Latest Accounts31/12/2019

Trading Addresses

156 Great Charles Street, Queensway, Birmingham, B3 3Hn, B33HNRegistered
Scotter Road South, Bottesford, Scunthorpe, South Humberside, DN172BU

Contact

156 Great Charles Street, Queensway, Birmingham, B33HN