TMS MOTOR SPARES LTD.

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG12 6EE

Company number SC168087
Status Active
Incorporation Date 4 September 1996
Company Type Private Limited Company
Address DOWNIES WYND ANNAN, DUMFRIESSHIRE, DG12 6EE
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1,191,756 . The most likely internet sites of TMS MOTOR SPARES LTD. are www.tmsmotorspares.co.uk, and www.tms-motor-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Lockerbie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tms Motor Spares Ltd is a Private Limited Company. The company registration number is SC168087. Tms Motor Spares Ltd has been working since 04 September 1996. The present status of the company is Active. The registered address of Tms Motor Spares Ltd is Downies Wynd Annan Dumfriesshire Dg12 6ee. . KNOX, James Robert is a Secretary of the company. BUNTING, Nigel is a Director of the company. HARKNESS, Gary Wilson is a Director of the company. KNOX, James Robert is a Director of the company. MARTIN, Hugh Campbell is a Director of the company. MARTIN, James Stewart is a Director of the company. MARTIN, John Alistair is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WILSON, William Kenneth has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
KNOX, James Robert
Appointed Date: 04 September 1996

Director
BUNTING, Nigel
Appointed Date: 04 September 1996
60 years old

Director
HARKNESS, Gary Wilson
Appointed Date: 29 May 2007
60 years old

Director
KNOX, James Robert
Appointed Date: 04 September 1996
77 years old

Director
MARTIN, Hugh Campbell
Appointed Date: 04 September 1996
79 years old

Director
MARTIN, James Stewart
Appointed Date: 04 September 1996
81 years old

Director
MARTIN, John Alistair
Appointed Date: 04 September 1996
77 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 04 September 1996
Appointed Date: 04 September 1996

Director
WILSON, William Kenneth
Resigned: 03 July 2012
Appointed Date: 04 September 1996
91 years old

TMS MOTOR SPARES LTD. Events

16 Sep 2016
Confirmation statement made on 4 September 2016 with updates
25 Jul 2016
Accounts for a medium company made up to 31 October 2015
30 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,191,756

03 Aug 2015
Accounts for a medium company made up to 31 October 2014
29 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,191,756

...
... and 76 more events
04 Sep 1996
Secretary resigned
04 Sep 1996
Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/09/96

04 Sep 1996
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/09/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/09/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1996
Incorporation

TMS MOTOR SPARES LTD. Charges

1 August 2005
Rent deposit deed
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Northern Trust Company Limited
Description: The deposit of £2,250.
22 July 1998
Rental deposit deed
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: Securicor Cash Services Limited
Description: The deposit of £2,497.