TMS TYRES (SUSSEX) LIMITED
Status | ACTIVE |
Company No. | 09471459 |
Category | Private Limited Company |
Incorporated | 04 Mar 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
TMS TYRES (SUSSEX) LIMITED is an active private limited company with number 09471459. It was incorporated 9 years, 1 month, 24 days ago, on 04 March 2015. The company address is 21-22 Shopwhyke Industrial Shopwhyke Road, Chichester, PO20 2GD, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 02 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-02
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-02
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-02
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Notification of a person with significant control
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glenn Panton
Notification date: 2022-01-03
Documents
Cessation of a person with significant control
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Stevenson
Cessation date: 2022-01-03
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-03
Officer name: Thomas Stevenson
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-03
Officer name: Glenn Panton
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-03
Officer name: Thomas Stevenson
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 02 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-17
New address: 21-22 Shopwhyke Industrial Shopwhyke Road Chichester PO20 2GD
Old address: C/O Vinsome Accountancy Services 4 Lake Lane Barnham Bognor Regis West Sussex PO22 0AL England
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
New address: C/O Vinsome Accountancy Services 4 Lake Lane Barnham Bognor Regis West Sussex PO22 0AL
Old address: Unit 4, Sussex Business Village Lake Lane, Barnham Bognor Regis PO22 0AL England
Change date: 2016-03-09
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11800341 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY CLEARANCE SERVICES LIMITED
68 SAXON ROAD,PETERBOROUGH,PE7 1NP
Number: | 07209125 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SPRINGFIELD,BRADFORD-ON-AVON,BA15 1BB
Number: | 09972183 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 WEBB'S ROAD,LONDON,SW11 6RX
Number: | 09600721 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 06203600 |
Status: | ACTIVE |
Category: | Private Limited Company |
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 08713387 |
Status: | ACTIVE |
Category: | Private Limited Company |