TM SOLUTIONS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3LA

Company number 04222046
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address EMPRESS HEIGHTS, COLLEGE STREET, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO14 3LA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Termination of appointment of Clive Peter Sawkins as a director on 2 February 2017; Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016. The most likely internet sites of TM SOLUTIONS LIMITED are www.tmsolutions.co.uk, and www.tm-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tm Solutions Limited is a Private Limited Company. The company registration number is 04222046. Tm Solutions Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Tm Solutions Limited is Empress Heights College Street Southampton Hampshire England So14 3la. The company`s financial liabilities are £487.26k. It is £411.71k against last year. The cash in hand is £386.78k. It is £85.97k against last year. And the total assets are £521.71k, which is £102.06k against last year. CHAPPELL, David Malcolm is a Secretary of the company. BOILES, Martin David is a Director of the company. BOOKER, Helen Suzanne is a Director of the company. CHAPPELL, David Malcolm is a Director of the company. CHAPPELL, Suzanne is a Director of the company. WILKINSON, Duncan John is a Director of the company. Secretary WATSON, Helen Suzanne has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director PATEMAN, Yvette Marie has been resigned. Director SAWKINS, Clive Peter has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


tm solutions Key Finiance

LIABILITIES £487.26k
+544%
CASH £386.78k
+28%
TOTAL ASSETS £521.71k
+24%
All Financial Figures

Current Directors

Secretary
CHAPPELL, David Malcolm
Appointed Date: 05 March 2002

Director
BOILES, Martin David
Appointed Date: 01 October 2014
58 years old

Director
BOOKER, Helen Suzanne
Appointed Date: 10 February 2014
42 years old

Director
CHAPPELL, David Malcolm
Appointed Date: 23 May 2001
71 years old

Director
CHAPPELL, Suzanne
Appointed Date: 05 March 2002
65 years old

Director
WILKINSON, Duncan John
Appointed Date: 01 October 2014
68 years old

Resigned Directors

Secretary
WATSON, Helen Suzanne
Resigned: 05 March 2002
Appointed Date: 23 May 2001

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Director
PATEMAN, Yvette Marie
Resigned: 22 March 2010
Appointed Date: 15 March 2010
46 years old

Director
SAWKINS, Clive Peter
Resigned: 02 February 2017
Appointed Date: 01 February 2016
63 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

TM SOLUTIONS LIMITED Events

29 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
01 Mar 2017
Termination of appointment of Clive Peter Sawkins as a director on 2 February 2017
18 Aug 2016
Registered office address changed from 1 Stert Street Abingdon Oxfordshire OX14 3JF to Empress Heights College Street Southampton Hampshire SO14 3LA on 18 August 2016
30 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,112

04 Mar 2016
Appointment of Clive Peter Sawkins as a director on 1 February 2016
...
... and 57 more events
31 May 2001
New secretary appointed
31 May 2001
Registered office changed on 31/05/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
31 May 2001
Secretary resigned
31 May 2001
Director resigned
23 May 2001
Incorporation

TM SOLUTIONS LIMITED Charges

19 September 2014
Charge code 0422 2046 0001
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…