TSM COPIERS LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ

Company number 03483343
Status Active
Incorporation Date 18 December 1997
Company Type Private Limited Company
Address 2 VILLIERS COURT, 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Unaudited abridged accounts made up to 31 January 2017; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TSM COPIERS LIMITED are www.tsmcopiers.co.uk, and www.tsm-copiers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and ten months. Tsm Copiers Limited is a Private Limited Company. The company registration number is 03483343. Tsm Copiers Limited has been working since 18 December 1997. The present status of the company is Active. The registered address of Tsm Copiers Limited is 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey Sm2 7aj. The company`s financial liabilities are £457.5k. It is £-1.09k against last year. And the total assets are £512.75k, which is £-18.6k against last year. CHEAM REGISTRARS LIMITED is a Secretary of the company. JACOBSEN, Ans is a Director of the company. Secretary GROVES, Terrence Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCGOVERN, Sean has been resigned. Director MCGOVERN, Sean has been resigned. Director TUCKER, Christopher James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


tsm copiers Key Finiance

LIABILITIES £457.5k
-1%
CASH n/a
TOTAL ASSETS £512.75k
-4%
All Financial Figures

Current Directors

Secretary
CHEAM REGISTRARS LIMITED
Appointed Date: 04 July 2000

Director
JACOBSEN, Ans
Appointed Date: 01 March 2004
65 years old

Resigned Directors

Secretary
GROVES, Terrence Edward
Resigned: 04 July 2000
Appointed Date: 18 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 1997
Appointed Date: 18 December 1997

Director
MCGOVERN, Sean
Resigned: 01 March 2004
Appointed Date: 30 March 2003
67 years old

Director
MCGOVERN, Sean
Resigned: 01 October 1999
Appointed Date: 18 December 1997
67 years old

Director
TUCKER, Christopher James
Resigned: 30 March 2003
Appointed Date: 01 February 2000
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 1997
Appointed Date: 18 December 1997

Persons With Significant Control

Ms Ans Jacobsen
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TSM COPIERS LIMITED Events

16 Mar 2017
Unaudited abridged accounts made up to 31 January 2017
27 Jan 2017
Confirmation statement made on 18 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 January 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

08 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 51 more events
06 Feb 1998
New director appointed
06 Feb 1998
New secretary appointed
06 Feb 1998
Director resigned
06 Feb 1998
Secretary resigned
18 Dec 1997
Incorporation

TSM COPIERS LIMITED Charges

30 September 2011
Rent deposit deed
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: The Trustees of the Cb Richard Ellis Property Trust
Description: All moneys from time to time standing to the credit of the…
25 July 2008
Rent deposit deed
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Hurst Park Automobiles (Wr) Limited
Description: All monies standing to the credit of a deposit account see…
15 August 2007
Rent deposit deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Hurst Park Automobiles(Wr) Limited
Description: All monies standing to the credit of a deposit account,…