Tms Support Solutions Limited GRANTHAM


Founded in 2003, Tms Support Solutions, classified under reg no. 04890733 is an active company. Currently registered at Unit 1 Alpha Court Business Park NG31 7XT, Grantham the company has been in the business for 21 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 3 directors, namely Andrew S., Theresa C. and Timothey C.. Of them, Theresa C., Timothey C. have been with the company the longest, being appointed on 3 November 2010 and Andrew S. has been with the company for the least time - from 6 April 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tms Support Solutions Limited Address / Contact

Office Address Unit 1 Alpha Court Business Park
Office Address2 Swingbridge Road
Town Grantham
Post code NG31 7XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04890733
Date of Incorporation Mon, 8th Sep 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Andrew S.

Position: Director

Appointed: 06 April 2016

Theresa C.

Position: Director

Appointed: 03 November 2010

Timothey C.

Position: Director

Appointed: 03 November 2010

Michelle A.

Position: Secretary

Appointed: 08 September 2014

Resigned: 29 March 2018

Jean C.

Position: Director

Appointed: 03 November 2010

Resigned: 25 November 2016

Jeremy D.

Position: Secretary

Appointed: 01 February 2006

Resigned: 08 September 2014

Victor S.

Position: Secretary

Appointed: 15 September 2003

Resigned: 01 February 2006

Brian C.

Position: Director

Appointed: 15 September 2003

Resigned: 25 November 2016

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 08 September 2003

Resigned: 08 September 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2003

Resigned: 08 September 2003

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Theresa C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothey C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Theresa C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothey C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brian C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jean C.

Notified on 6 April 2016
Ceased on 25 November 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Thursday 7th December 202312228.00 GBP
filed on: 16th, January 2024
Free Download (5 pages)

Company search

Advertisements