Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TLS MOTORS LTD
Company Information for

TLS MOTORS LTD

32 FAIRMEAD ROAD, SALTASH, CORNWALL, PL12 4JG,
Company Registration Number
04718935
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tls Motors Ltd
TLS MOTORS LTD was founded on 2003-04-01 and has its registered office in Cornwall. The organisation's status is listed as "Active - Proposal to Strike off". Tls Motors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TLS MOTORS LTD
 
Legal Registered Office
32 FAIRMEAD ROAD
SALTASH
CORNWALL
PL12 4JG
Other companies in PL12
 
Filing Information
Company Number 04718935
Company ID Number 04718935
Date formed 2003-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB846452706  
Last Datalog update: 2022-04-06 09:00:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TLS MOTORS LTD
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 TLS MOTORS LTD

Current Directors
Officer Role Date Appointed
PENTYME RESOURCES LTD
Company Secretary 2008-01-27
NIGEL PATRICK GRAY
Director 2005-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES MARTIN
Company Secretary 2006-05-08 2008-01-26
LOUISE ELIZABETH TORBUCK
Company Secretary 2003-04-01 2006-05-08
THOMAS WILLIAM NORMAN STADDON
Director 2003-04-01 2006-05-08
LOUISE ELIZABETH TORBUCK
Director 2003-04-01 2006-05-08
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-04-01 2003-04-01

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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-10DS01Application to strike the company off the register
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2022-01-31Unaudited abridged accounts made up to 2021-04-30
2021-04-29AP03Appointment of Mr John Charles Martin as company secretary on 2021-04-16
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28TM02Termination of appointment of Pentyme Resources Ltd on 2021-04-16
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES MARTIN
2020-04-06AP01DIRECTOR APPOINTED MR JOHN CHARLES MARTIN
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PATRICK GRAY
2020-04-06PSC07CESSATION OF NIGEL PATRICK GRAY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-01-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0101/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0101/04/12 ANNUAL RETURN FULL LIST
2012-04-25CH04SECRETARY'S DETAILS CHNAGED FOR PENTYME SECRETARIAT RESOURCES LTD on 2012-04-01
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0101/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-27AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0101/04/10 ANNUAL RETURN FULL LIST
2010-05-11CH04SECRETARY'S DETAILS CHNAGED FOR PENTYME SECRETARIAT RESOURCES LTD on 2010-04-01
2010-05-11CH01Director's details changed for Nigel Patrick Gray on 2010-04-01
2009-04-27363aReturn made up to 01/04/09; full list of members
2009-02-05AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-04363sRETURN MADE UP TO 01/04/07; CHANGE OF MEMBERS
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: TAMAR HOUSE MOORLANDS INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LX
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 24 NETTON CLOSE ELBURTON PLYMOUTH DEVON PL9 8UL
2006-05-25288aNEW SECRETARY APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-04-25363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 215 EGGBUCKLAND ROAD HIGHER COMPTON PLYMOUTH DEVON PL3 6QD
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6EX
2005-04-12363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 215 EGGBUCKLAND ROAD HIGHER COMPTON PLYMOUTH PL3 6QD
2005-02-24288aNEW DIRECTOR APPOINTED
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles



Licences & Regulatory approval
We could not find any licences issued to TLS MOTORS LTD 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 TLS MOTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TLS MOTORS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due After One Year 2012-05-01 £ 43,104
Creditors Due Within One Year 2012-05-01 £ 513

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TLS MOTORS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-05-01 £ 8,494
Cash Bank In Hand 2012-04-30 £ 17,629
Cash Bank In Hand 2011-04-30 £ 15,691
Current Assets 2012-05-01 £ 10,908
Current Assets 2012-04-30 £ 17,629
Current Assets 2011-04-30 £ 25,077
Debtors 2012-05-01 £ 150
Fixed Assets 2012-05-01 £ 4,656
Fixed Assets 2012-04-30 £ 6,652
Fixed Assets 2011-04-30 £ 7,002
Shareholder Funds 2012-05-01 £ 28,053
Shareholder Funds 2012-04-30 £ -21,873
Shareholder Funds 2011-04-30 £ -14,567
Stocks Inventory 2012-05-01 £ 2,264
Stocks Inventory 2012-04-30 £ 0
Stocks Inventory 2011-04-30 £ 9,386
Tangible Fixed Assets 2012-05-01 £ 4,656
Tangible Fixed Assets 2012-04-30 £ 6,652
Tangible Fixed Assets 2011-04-30 £ 7,002

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TLS MOTORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TLS MOTORS LTD
Trademarks
We have not found any records of TLS MOTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TLS MOTORS LTD. 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 (45112 - Sale of used cars and light motor vehicles) as TLS MOTORS LTD are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where TLS MOTORS LTD 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 TLS MOTORS LTD 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 TLS MOTORS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1