Tms (publications) Limited GRANTHAM


Founded in 1991, Tms (publications), classified under reg no. 02627491 is an active company. Currently registered at Alpha Court Business Park NG31 7XT, Grantham the company has been in the business for 33 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 4 directors, namely Theresa C., Brian C. and Jean C. and others. Of them, Jean C., Timothey C. have been with the company the longest, being appointed on 26 April 2004 and Theresa C. has been with the company for the least time - from 11 May 2015. 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 (publications) Limited Address / Contact

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

Company Information / Profile

Registration Number 02627491
Date of Incorporation Mon, 8th Jul 1991
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st July
Company age 33 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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Theresa C.

Position: Director

Appointed: 11 May 2015

Brian C.

Position: Director

Appointed: 01 February 2006

Jean C.

Position: Director

Appointed: 26 April 2004

Timothey C.

Position: Director

Appointed: 26 April 2004

Michelle A.

Position: Secretary

Appointed: 31 August 2014

Resigned: 29 March 2018

Jeremy D.

Position: Secretary

Appointed: 01 February 2006

Resigned: 31 August 2014

Victor S.

Position: Secretary

Appointed: 27 April 2004

Resigned: 01 February 2006

Gary R.

Position: Director

Appointed: 08 July 1991

Resigned: 26 April 2004

Emile S.

Position: Director

Appointed: 08 July 1991

Resigned: 07 November 1991

Brian C.

Position: Director

Appointed: 08 July 1991

Resigned: 27 April 2004

Brian C.

Position: Secretary

Appointed: 08 July 1991

Resigned: 27 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1991

Resigned: 08 July 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Brian C. This PSC and has 25-50% shares.

Brian C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Debtors50 00050 000
Other Debtors50 00050 000
Other
Net Current Assets Liabilities50 00050 000
Total Assets Less Current Liabilities50 00050 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 27th, April 2023
Free Download (5 pages)

Company search

Advertisements