TMS SUPPLIES LTD

Vantage House Euxton Lane Vantage House Euxton Lane, Chorley, PR7 6TB, Lancashire, England
StatusACTIVE
Company No.09444878
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

TMS SUPPLIES LTD is an active private limited company with number 09444878. It was incorporated 9 years, 4 months, 2 days ago, on 17 February 2015. The company address is Vantage House Euxton Lane Vantage House Euxton Lane, Chorley, PR7 6TB, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Old address: 28 Granby Road Granby Road Stockport SK2 6ET England

New address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB

Change date: 2023-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-14

Officer name: Mrs Chloe Rigney

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-14

Officer name: Mr Philip Steven Rigney

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Chloe Rigney

Change date: 2023-08-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Steven Rigney

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Steven Rigney

Change date: 2021-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mrs Chloe Rigney

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 15 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-15

Psc name: Chloe Rigney

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2019

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-10

Officer name: Philip Arthur Rigney

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Arthur Rigney

Cessation date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

New address: 28 Granby Road Granby Road Stockport SK2 6ET

Old address: Unit 7 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2SR England

Change date: 2018-10-09

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

New address: Unit 7 Stuart Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2SR

Change date: 2017-04-07

Old address: Unit 7, Stuart Road Ashton Road Industrial Estate, Bredbury Stockport SK6 2SR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Old address: 28 Granby Road Stockport SK2 6ET United Kingdom

New address: Unit 7, Stuart Road Ashton Road Industrial Estate, Bredbury Stockport SK6 2SR

Change date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Arthur Rigney

Termination date: 2015-03-19

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

338 EUSTON ROAD LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:02884931
Status:ACTIVE
Category:Private Limited Company

AL-NOOR LOGISTICS LTD

89 LIME GROVE CLOSE,LEICESTER,LE4 0UG

Number:11054312
Status:ACTIVE
Category:Private Limited Company

D LEONARD CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:08572470
Status:ACTIVE
Category:Private Limited Company

DIAMOND SPORTS HQ LTD

2 SCARECROW LANE,SUTTON COLDFIELD,B75 5TU

Number:11473392
Status:ACTIVE
Category:Private Limited Company

HEATONS DIRECTORS LIMITED

5TH FLOOR FREE TRADE EXCHANGE,MANCHESTER,M2 5GB

Number:04476619
Status:ACTIVE
Category:Private Limited Company

SWEETSANDHEARTS LIMITED

1 GATEBECK HOUSE,LONDON,

Number:11287735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source