Company NameTMS (International) Ltd
DirectorsDavid Nicholas Hayle and Alexander Robert Elliott
Company StatusActive
Company Number07465106
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Previous NamesRetford (Construction And Safety) Training And Consultancy Limited and TMS (INT) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Nicholas Hayle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(8 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Eco Way
Dunscroft
Doncaster
DN7 4JJ
Director NameMr Alexander Robert Elliott
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Eco Way
Dunscroft
Doncaster
DN7 4JJ
Director NameMr Steven Hemmings
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Gate West Carr Road
Retford
Nottinghamshire
DN22 7NN

Contact

Websitetms-int.co.uk
Telephone01777 471649
Telephone regionRetford

Location

Registered AddressUnit 3 Eco Way
Dunscroft
Doncaster
DN7 4JJ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Shareholders

1000 at £1Steven Hemmings
100.00%
Ordinary

Financials

Year2014
Net Worth£38,737
Cash£26,310
Current Liabilities£35,657

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

2 May 2012Delivered on: 9 May 2012
Satisfied on: 24 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 November 2020Registered office address changed from 74 Bridgegate Retford Notts DN22 7UZ United Kingdom to Unit 3 Eco Way Dunscroft Doncaster DN7 4JJ on 24 November 2020 (1 page)
1 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
8 November 2019Change of share class name or designation (2 pages)
7 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 June 2019Registered office address changed from Keepers Gate West Carr Road Retford Nottinghamshire DN22 7NN to 74 Bridgegate Retford Notts DN22 7UZ on 11 June 2019 (1 page)
8 April 2019Appointment of Mr David Nicholas Hayle as a director on 1 April 2019 (2 pages)
8 April 2019Notification of Ropsley Limited as a person with significant control on 1 April 2019 (2 pages)
8 April 2019Cessation of Steven Hemmings as a person with significant control on 1 April 2019 (1 page)
8 April 2019Termination of appointment of Steven Hemmings as a director on 1 April 2019 (1 page)
8 April 2019Cessation of Susan Helen Ingram as a person with significant control on 1 April 2019 (1 page)
14 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
15 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Satisfaction of charge 1 in full (1 page)
24 February 2014Satisfaction of charge 1 in full (1 page)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(3 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(3 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
24 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
19 December 2011Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
24 January 2011Company name changed tms (int) LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
24 January 2011Company name changed tms (int) LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-12-31
(2 pages)
17 January 2011Change of name notice (2 pages)
17 January 2011Change of name notice (2 pages)
31 December 2010Company name changed retford (construction and safety) training and consultancy LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2010Company name changed retford (construction and safety) training and consultancy LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-18
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-12
(1 page)
29 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-12
(1 page)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)