Company NameInventory Management Solutions Limited
DirectorsKatie Emily Burrows Martin and Colin Alexander Martin
Company StatusActive
Company Number05826784
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Previous NameTr Contents Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Katie Emily Burrows Martin
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(12 years after company formation)
Appointment Duration5 years, 11 months
RoleInventory Clerk
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Colin Alexander Martin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(12 years after company formation)
Appointment Duration5 years, 11 months
RoleDomestic Energy Assessor
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Lane
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMrs Rachel Louise Lightfoot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruffhams Close
Wheldrake
York
North Yorkshire
YO19 6TD
Director NameMr Terence Michael Lightfoot
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruffhams Close
Wheldrake
York
North Yorkshire
Y019 6td
Secretary NameMrs Rachel Louise Lightfoot
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ruffhams Close
Wheldrake
York
North Yorkshire
YO19 6TD
Director NameMr David Charles Black
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 4 Audax Court
Audax Close
York
North Yorkshire
YO30 4RB
Director NameMr Matthew James Gath
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2018)
RoleHouse Builder
Country of ResidenceEngland
Correspondence AddressFirst Floor 4 Audax Court
Audax Close
York
North Yorkshire
YO30 4RB
Secretary NameMrs Karen Marie Thomas
StatusResigned
Appointed20 September 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 2018)
RoleCompany Director
Correspondence AddressFirst Floor 4 Audax Court
Audax Close
York
North Yorkshire
YO30 4RB
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Websitewww.trcontents.co.uk

Location

Registered AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,434
Cash£7,080
Current Liabilities£18,197

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
6 June 2023Confirmation statement made on 24 May 2023 with updates (6 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (6 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
7 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
18 May 2021Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 18 May 2021 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 June 2020Registered office address changed from C/O a J Brown Ltd, Regency House Westminster Place Nether Poppleton York YO26 6RW England to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 2 June 2020 (1 page)
2 June 2020Director's details changed for Mr Colin Alexander Martin on 23 May 2020 (2 pages)
2 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
26 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 June 2018Registered office address changed from First Floor 4 Audax Court Audax Close York North Yorkshire YO30 4RB to C/O a J Brown Ltd, Regency House Westminster Place Nether Poppleton York YO26 6RW on 6 June 2018 (1 page)
31 May 2018Notification of Colin Alexander Martin as a person with significant control on 25 May 2018 (2 pages)
31 May 2018Termination of appointment of Karen Marie Thomas as a secretary on 25 May 2018 (1 page)
31 May 2018Cessation of Lg Mg Properties Ltd as a person with significant control on 25 May 2018 (1 page)
31 May 2018Termination of appointment of David Charles Black as a director on 25 May 2018 (1 page)
31 May 2018Appointment of Mrs Katie Emily Burrows Martin as a director on 25 May 2018 (2 pages)
31 May 2018Notification of Katie Emily Burrows-Martin as a person with significant control on 25 May 2018 (2 pages)
31 May 2018Cessation of Dcb Property Consultancy Limited as a person with significant control on 25 May 2018 (1 page)
31 May 2018Appointment of Mr Colin Alexander Martin as a director on 25 May 2018 (2 pages)
31 May 2018Termination of appointment of Matthew James Gath as a director on 25 May 2018 (1 page)
30 May 2018Notification of Dcb Property Consultancy Limited as a person with significant control on 15 May 2018 (2 pages)
30 May 2018Notification of Lg Mg Properties Ltd as a person with significant control on 15 May 2018 (2 pages)
29 May 2018Cessation of David Charles Black as a person with significant control on 15 May 2018 (1 page)
29 May 2018Cessation of Matthew James Gath as a person with significant control on 15 May 2018 (1 page)
15 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Change of name notice (2 pages)
12 May 2015Company name changed tr contents LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
(2 pages)
12 May 2015Change of name notice (2 pages)
12 May 2015Company name changed tr contents LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-29
(2 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 October 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
23 October 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
5 October 2012Registered office address changed from 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD on 5 October 2012 (1 page)
5 October 2012Appointment of Mr Matthew James Gath as a director (2 pages)
5 October 2012Termination of appointment of Rachel Lightfoot as a secretary (1 page)
5 October 2012Termination of appointment of Rachel Lightfoot as a secretary (1 page)
5 October 2012Termination of appointment of Terence Lightfoot as a director (1 page)
5 October 2012Registered office address changed from 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD on 5 October 2012 (1 page)
5 October 2012Appointment of Mrs Karen Marie Thomas as a secretary (1 page)
5 October 2012Termination of appointment of Rachel Lightfoot as a director (1 page)
5 October 2012Appointment of Mrs Karen Marie Thomas as a secretary (1 page)
5 October 2012Termination of appointment of Rachel Lightfoot as a director (1 page)
5 October 2012Termination of appointment of Terence Lightfoot as a director (1 page)
5 October 2012Registered office address changed from 2 Ruffhams Close Wheldrake York North Yorkshire YO19 6TD on 5 October 2012 (1 page)
5 October 2012Appointment of Mr Matthew James Gath as a director (2 pages)
5 October 2012Appointment of Mr David Charles Black as a director (2 pages)
5 October 2012Appointment of Mr David Charles Black as a director (2 pages)
5 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
5 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
6 June 2010Director's details changed for Terence Michael Lightfoot on 24 May 2010 (2 pages)
6 June 2010Director's details changed for Terence Michael Lightfoot on 24 May 2010 (2 pages)
6 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Location of register of members (1 page)
7 April 2009Registered office changed on 07/04/2009 from oaktree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
7 April 2009Registered office changed on 07/04/2009 from oaktree house harwood road northminster business park upper poppleton york north yorkshire YO26 6QU (1 page)
29 July 2008Return made up to 24/05/08; full list of members (4 pages)
29 July 2008Return made up to 24/05/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
14 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 24/05/07; full list of members (3 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 24/05/07; full list of members (3 pages)
11 June 2007Location of register of members (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 September 2006Memorandum and Articles of Association (2 pages)
25 September 2006Memorandum and Articles of Association (2 pages)
29 August 2006Registered office changed on 29/08/06 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
29 August 2006Registered office changed on 29/08/06 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page)
21 June 2006Ad 24/05/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
21 June 2006Ad 24/05/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
16 June 2006Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page)
24 May 2006Incorporation (11 pages)
24 May 2006Incorporation (11 pages)