Tmse Ltd ST. LEONARDS-ON-SEA


Tmse Ltd was officially closed on 2023-07-25. Tmse was a private limited company that was situated at Philips House, Drury Lane, St. Leonards-On-Sea, TN38 9BA, East Sussex, ENGLAND. Its full net worth was valued to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2016-06-23) was run by 1 director and 1 secretary.
Director Micheal S. who was appointed on 23 June 2016.
Moving on to the secretaries, we can name: Micheal S. appointed on 26 July 2022.

The company was categorised as "other information technology service activities" (62090). The most recent confirmation statement was sent on 2022-05-14 and last time the accounts were sent was on 30 June 2022.

Tmse Ltd Address / Contact

Office Address Philips House
Office Address2 Drury Lane
Town St. Leonards-on-sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10247580
Date of Incorporation Thu, 23rd Jun 2016
Date of Dissolution Tue, 25th Jul 2023
Industry Other information technology service activities
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th May 2023
Last confirmation statement dated Sat, 14th May 2022

Company staff

Micheal S.

Position: Secretary

Appointed: 26 July 2022

Micheal S.

Position: Director

Appointed: 23 June 2016

Jordan C.

Position: Director

Appointed: 01 November 2020

Resigned: 16 December 2021

Christopher J.

Position: Director

Appointed: 28 July 2016

Resigned: 17 October 2020

Thomas E.

Position: Secretary

Appointed: 23 June 2016

Resigned: 25 July 2022

Thomas E.

Position: Director

Appointed: 23 June 2016

Resigned: 15 July 2022

People with significant control

Michael S.

Notified on 23 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas E.

Notified on 23 June 2016
Ceased on 15 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher J.

Notified on 30 June 2020
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher J.

Notified on 1 September 2016
Ceased on 17 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 4362 1311 3375093 64323 517
Current Assets1 9392 1462 2591 6954 05324 698
Debtors503153781 1864101 181
Net Assets Liabilities-2 9004 6197 104-10 716-8 2871 028
Other Debtors 15   1 181
Property Plant Equipment1 9943 1043 9172 9382 5401 905
Other
Accumulated Depreciation Impairment Property Plant Equipment6641 6993 0043 9834 8295 464
Additions Other Than Through Business Combinations Property Plant Equipment2 6582 145  448 
Average Number Employees During Period  1111
Creditors6 8339 86912 46715 34914 88025 575
Increase From Depreciation Charge For Year Property Plant Equipment6641 035 979846635
Net Current Assets Liabilities-4 8947 72310 208-13 654-10 827-877
Other Creditors    11 769600
Other Taxation Social Security Payable    1 250 
Property Plant Equipment Gross Cost2 6584 8036 9216 9217 3697 369
Taxation Social Security Payable    1 25024 975
Trade Creditors Trade Payables5011 2211 2211 8621 861 
Trade Debtors Trade Receivables503 3781 186410 
Fixed Assets 3 1043 104   
Total Assets Less Current Liabilities 4 6197 104   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
Free Download (1 page)

Company search