TMS LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0NF

Company number 05693106
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address TRINITY MARINA, COVENTRY ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0NF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 245,775.4 . The most likely internet sites of TMS LIMITED are www.tms.co.uk, and www.tms.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Nuneaton Rail Station is 2.6 miles; to Atherstone Rail Station is 7 miles; to Coventry Rail Station is 10.4 miles; to Canley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tms Limited is a Private Limited Company. The company registration number is 05693106. Tms Limited has been working since 31 January 2006. The present status of the company is Active. The registered address of Tms Limited is Trinity Marina Coventry Road Hinckley Leicestershire Le10 0nf. . KERR, Derek William is a Secretary of the company. HALLOWS, Benjamin Neal is a Director of the company. HALLOWS, Dominic Kyle is a Director of the company. HALLOWS, Leonard John is a Director of the company. HALLOWS, Oliver Simon is a Director of the company. HALLOWS, Thomas Paul is a Director of the company. INGRAM, Richard Edwin is a Director of the company. KERR, Derek William is a Director of the company. PETRIE, Anthony Nicholas is a Director of the company. Secretary LEICESTER REGISTRARS LIMITED has been resigned. Director HALLOWS, Monica Wendy has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
KERR, Derek William
Appointed Date: 03 December 2007

Director
HALLOWS, Benjamin Neal
Appointed Date: 06 August 2015
46 years old

Director
HALLOWS, Dominic Kyle
Appointed Date: 06 August 2015
42 years old

Director
HALLOWS, Leonard John
Appointed Date: 17 March 2006
68 years old

Director
HALLOWS, Oliver Simon
Appointed Date: 06 August 2015
41 years old

Director
HALLOWS, Thomas Paul
Appointed Date: 06 August 2015
44 years old

Director
INGRAM, Richard Edwin
Appointed Date: 23 August 2006
66 years old

Director
KERR, Derek William
Appointed Date: 20 December 2011
53 years old

Director
PETRIE, Anthony Nicholas
Appointed Date: 25 August 2006
68 years old

Resigned Directors

Secretary
LEICESTER REGISTRARS LIMITED
Resigned: 03 December 2007
Appointed Date: 31 January 2006

Director
HALLOWS, Monica Wendy
Resigned: 14 October 2013
Appointed Date: 31 January 2006
68 years old

Persons With Significant Control

Mr Leonard John Hallows
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - 75% or more

TMS LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Oct 2016
Accounts for a medium company made up to 31 December 2015
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 245,775.4

04 Oct 2015
Accounts for a medium company made up to 31 December 2014
27 Aug 2015
Memorandum and Articles of Association
...
... and 70 more events
26 Aug 2006
Particulars of mortgage/charge
25 Aug 2006
Particulars of mortgage/charge
27 Mar 2006
New director appointed
27 Mar 2006
Ad 20/03/06--------- £ si 999@1=999 £ ic 1/1000
31 Jan 2006
Incorporation

TMS LIMITED Charges

22 December 2014
Charge code 0569 3106 0012
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
10 September 2014
Charge code 0569 3106 0011
Delivered: 17 September 2014
Status: Satisfied on 22 November 2014
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 May 2014
Charge code 0569 3106 0010
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge.
12 May 2014
Charge code 0569 3106 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge.
12 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2008
Rent deposit deed
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Sytner Holdings Limited
Description: £21,250 and all sums and all the interest see image for…
8 September 2008
Rent deposit deed
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Sytner Holdings Limited
Description: £1,625 and all sums and all the interest see image for full…
24 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 26 August 2010
Persons entitled: Volvo Car Finance Limited
Description: 30 station road, hinckley, leicestershire t/no LT107906 by…
24 August 2006
Charge on vehicle stocks
Delivered: 30 August 2006
Status: Satisfied on 26 August 2010
Persons entitled: Volvo Car Finance Limited
Description: All present and future property assets from time to time…
24 August 2006
Debenture
Delivered: 30 August 2006
Status: Satisfied on 26 August 2010
Persons entitled: Volvo Car Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 11 August 2014
Persons entitled: National Westminster Bank PLC
Description: The garage premises at 30 station road hinckley…
18 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…