Tams U.k. Limited MAIDSTONE


Tams U.k started in year 1992 as Private Limited Company with registration number 02728234. The Tams U.k company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Maidstone at 89 King Street. Postal code: ME14 1BG.

Currently there are 3 directors in the the company, namely Charles N., Catherine H. and Leslie L.. In addition one secretary - Catherine H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Corrine T. who worked with the the company until 4 March 1997.

Tams U.k. Limited Address / Contact

Office Address 89 King Street
Town Maidstone
Post code ME14 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728234
Date of Incorporation Thu, 2nd Jul 1992
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Charles N.

Position: Director

Appointed: 04 August 2020

Catherine H.

Position: Director

Appointed: 04 March 1997

Catherine H.

Position: Secretary

Appointed: 04 March 1997

Leslie L.

Position: Director

Appointed: 10 July 1992

Roy F.

Position: Director

Appointed: 05 September 1996

Resigned: 31 July 1999

Corrine T.

Position: Director

Appointed: 10 July 1992

Resigned: 04 March 1997

Corrine T.

Position: Secretary

Appointed: 10 July 1992

Resigned: 04 March 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1992

Resigned: 10 July 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 July 1992

Resigned: 10 July 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Catherine H. This PSC and has 25-50% shares.

Catherine H.

Notified on 15 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets298 194204 526290 411321 027405 969337 783261 136
Debtors155 77594 529151 763182 160265 003135 155121 616
Net Assets Liabilities36 91544 55956 94865 64128 23739 75135 526
Other Debtors3 1753 218   22 11628 362
Property Plant Equipment 6952 2301 6721 254941 
Total Inventories142 419109 997138 648138 867140 966202 628139 520
Other
Accrued Liabilities 5 5029 18210 82857 94929 52119 228
Accumulated Depreciation Impairment Property Plant Equipment14 10014 33115 07515 63316 05116 36416 697
Average Number Employees During Period5555533
Bank Borrowings Overdrafts62 49921 23247 69834 91970 45745 3765 030
Creditors16 000160 530235 26929 04119 05714 270216 895
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 3003 300     
Increase From Depreciation Charge For Year Property Plant Equipment 231744558418313333
Net Current Assets Liabilities52 91543 99655 14293 32846 27853 25944 241
Number Shares Issued Fully Paid  7 2007 2007 2007 2007 200
Other Creditors16 00082 50261 00061 59681 16146 03513 000
Other Taxation Social Security Payable4 9334 0807 68112 218 7 7758 045
Par Value Share  7 2007 2007 2007 2007 200
Prepayments 3 2182 0412 1612 4813 3664 332
Property Plant Equipment Gross Cost14 10015 02617 30517 30517 30517 30517 696
Provisions For Liabilities Balance Sheet Subtotal 132424318238179369
Total Additions Including From Business Combinations Property Plant Equipment 9262 279   391
Total Assets Less Current Liabilities52 91544 69157 37295 00047 53254 20045 240
Trade Creditors Trade Payables91 60048 40432 54177 357105 62442 01732 387
Trade Debtors Trade Receivables152 60091 311149 722179 999258 122109 67388 922
Recoverable Value-added Tax    4 400  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 8th, March 2024
Free Download (10 pages)

Company search