Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TMS GROUP UK LIMITED
Company Information for

TMS GROUP UK LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, CHIPPING WARDEN, BANBURY, OX17 1LL,
Company Registration Number
01440618
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tms Group Uk Ltd
TMS GROUP UK LIMITED was founded on 1979-07-30 and has its registered office in Banbury. The organisation's status is listed as "Active - Proposal to Strike off". Tms Group Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TMS GROUP UK LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
CHIPPING WARDEN
BANBURY
OX17 1LL
Other companies in W1J
 
Previous Names
EMBASSY HOMES LIMITED23/03/2005
Filing Information
Company Number 01440618
Company ID Number 01440618
Date formed 1979-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-04-09 06:16:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMS GROUP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TMS GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1997-09-29
PAUL CLEMENT SCOTT
Director 2002-10-31
ALEXANDRIA VARLEY
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID BENDER
Director 2006-04-07 2016-05-30
MICHAEL ERWIN DREYER
Director 2005-04-15 2006-08-17
DEREK JOHANN KAHTS
Director 2005-04-15 2006-08-17
DAVID ALEXANDER WINDUSS
Director 2004-09-15 2006-04-07
KEVIN EDGAR TORLAGE
Director 2003-04-23 2004-09-15
SIMON PAUL WINDER
Director 2002-04-02 2003-04-23
PAUL MICHAEL PASCAN
Director 1997-04-14 2002-10-31
MICHAEL JAMES KINGSHOTT
Director 1995-01-12 2002-03-31
BARRY CHARLES RUSSELL
Director 1999-08-16 2002-02-28
JONATHON MARK TICEHURST
Director 1997-06-24 1999-07-31
WOODSIDE SECRETARIES LIMITED
Company Secretary 1995-01-31 1997-09-29
STUART JOHN BRIDGES
Director 1995-01-12 1997-04-14
MALCOLM JOHN PRIEST
Company Secretary 1991-11-15 1995-01-31
PETER DONALD NUTTALL
Director 1994-02-24 1995-01-31
MALCOLM JOHN PRIEST
Director 1991-11-15 1995-01-31
PETER CHARLES WALKER
Director 1992-11-30 1995-01-31
JOHN WILLIAM RICHARD YERBURY
Director 1993-12-01 1995-01-31
ROGER MALCOLM HOLBECHE
Director 1991-11-15 1994-03-31
MICHAEL RICHARD CLEVELEY
Director 1991-11-15 1993-09-29
JOHN MICHAEL CREBA
Director 1991-11-15 1993-06-18
RODERICK WILLIAM DEW
Director 1991-11-15 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ALEXANDRIA VARLEY BIDVEST OUTSOURCED SERVICES LIMITED Director 2016-06-01 CURRENT 1986-03-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY BIDVEST PROPERTY LIMITED Director 2016-05-30 CURRENT 2002-12-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS TRANSPORTATION LIMITED Director 2016-05-30 CURRENT 1990-01-18 Active - Proposal to Strike off
ALEXANDRIA VARLEY ARCADE CAR PARKS LIMITED Director 2016-05-30 CURRENT 1981-10-20 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENT PROPERTIES LIMITED Director 2016-05-30 CURRENT 1989-12-07 Active - Proposal to Strike off
ALEXANDRIA VARLEY LITHOTECH INTERNATIONAL LIMITED Director 2016-05-30 CURRENT 1998-07-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY E COMM LOGISTICS LIMITED Director 2016-05-30 CURRENT 1999-04-28 Active - Proposal to Strike off
ALEXANDRIA VARLEY JACOBS INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1999-10-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY SKILLION LIMITED Director 2016-05-30 CURRENT 1989-08-22 Active - Proposal to Strike off
ALEXANDRIA VARLEY ELTON INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1947-02-11 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY HOMES (NORTHERN) LIMITED Director 2016-05-30 CURRENT 1982-03-24 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY INVESTMENTS LIMITED Director 2016-05-30 CURRENT 1983-12-19 Active - Proposal to Strike off
ALEXANDRIA VARLEY PROCDIB LIMITED Director 2016-05-30 CURRENT 2005-06-29 Active - Proposal to Strike off
ALEXANDRIA VARLEY BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2016-05-20 CURRENT 2002-08-21 Active - Proposal to Strike off
ALEXANDRIA VARLEY EMBASSY PROPERTY GROUP LIMITED Director 2006-08-10 CURRENT 1986-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-24DS01Application to strike the company off the register
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-08SH02Consolidation of shares on 2021-09-03
2021-09-06SH19Statement of capital on 2021-09-06 GBP 1
2021-09-06SH20Statement by Directors
2021-09-06CAP-SSSolvency Statement dated 03/09/21
2021-09-06RES13Resolutions passed:
  • Consolidation 03/09/2021
  • Resolution of reduction in issued share capital
2021-09-02SH0102/09/21 STATEMENT OF CAPITAL GBP 20002
2021-08-12DS02Withdrawal of the company strike off application
2021-07-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-07DS01Application to strike the company off the register
2021-06-15MEM/ARTSARTICLES OF ASSOCIATION
2021-06-15CC04Statement of company's objects
2021-06-15RES12Resolution of varying share rights or name
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-06-11TM02Termination of appointment of Paul Clement Scott on 2021-06-07
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 62
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-11-18CH01Director's details changed for Mr Paul Clement Scott on 2019-11-15
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BENDER
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-25AR0115/11/15 ANNUAL RETURN FULL LIST
2015-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-21AR0115/11/14 ANNUAL RETURN FULL LIST
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-20AR0115/11/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-06AR0115/11/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-11-18AR0115/11/11 ANNUAL RETURN FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRIA OLIVER / 18/09/2010
2010-11-30AR0115/11/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2009-12-07AR0115/11/09 FULL LIST
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-19353LOCATION OF REGISTER OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-11-20363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-11-29363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-08-24288bDIRECTOR RESIGNED
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-12-02363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-03-23CERTNMCOMPANY NAME CHANGED EMBASSY HOMES LIMITED CERTIFICATE ISSUED ON 23/03/05
2004-12-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-24288bDIRECTOR RESIGNED
2003-12-18363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2002-12-18363(287)REGISTERED OFFICE CHANGED ON 18/12/02
2002-12-18363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-09288bDIRECTOR RESIGNED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-03-13288bDIRECTOR RESIGNED
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-09-27288aNEW DIRECTOR APPOINTED
1999-08-08288bDIRECTOR RESIGNED
1999-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TMS GROUP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TMS GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 63
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 63
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-11-04 Outstanding GARTH LIMITED
LEGAL CHARGE 1991-06-28 Satisfied NEWCASTLE BUILDING SOCIETY
LEGAL CHARGE 1991-03-28 Satisfied NEWCASTLE BUILDING SOCIETY.
LEGAL CHARGE 1991-03-22 Satisfied NEWCASTLE BUILDING SOCIETY.
LEGAL CHARGE 1991-03-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-02-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-02-15 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-11-07 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-11-07 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-11-07 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-10-09 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-09-14 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-09-07 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-08-14 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-06-28 Satisfied THE NATIONAL MORTGAGE BANK PLC
LEGAL CHARGE 1990-06-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-31 Satisfied THE NATIONAL MORTGAGE BANK PLC
LEGAL CHARGE 1990-05-11 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1990-05-11 Satisfied THE NATIONAL MORTGAGE BANK PLC.
LEGAL CHARGE 1989-07-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-19 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-04-28 Satisfied MIDLAND BANK PLC
FURTHER CHARGE 1987-01-17 Satisfied SINGER & FRIEDLANDER LIMITED.
MORTGAGE 1986-09-23 Satisfied SINGER & FRIEDLANDER LIMITED.
LEGAL CHARGE 1986-07-24 Satisfied MIDLAND BANK PLC
MORTGAGE 1986-07-15 Satisfied SINGER & FRIEDLANDER LIMITED.
MORTGAGE 1986-05-20 Satisfied SINGER & FRIEDLANDER LIMITED
MORTGAGE 1986-04-17 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1984-06-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-07-21 Satisfied MIDLAND BANK PLC
CHARGE 1982-07-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TMS GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of TMS GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TMS GROUP UK LIMITED
Trademarks
We have not found any records of TMS GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TMS GROUP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TMS GROUP UK LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TMS GROUP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TMS GROUP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TMS GROUP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.