Dunscroft
Doncaster
DN7 4JJ
Director Name | Mr Alexander Robert Elliott |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Eco Way Dunscroft Doncaster DN7 4JJ |
Director Name | Mr Steven Hemmings |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Gate West Carr Road Retford Nottinghamshire DN22 7NN |
Website | tms-int.co.uk |
---|---|
Telephone | 01777 471649 |
Telephone region | Retford |
Registered Address | Unit 3 Eco Way Dunscroft Doncaster DN7 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Hatfield |
Ward | Hatfield |
Built Up Area | Dunscroft |
1000 at £1 | Steven Hemmings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,737 |
Cash | £26,310 |
Current Liabilities | £35,657 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
2 May 2012 | Delivered 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 |
---|
10 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
8 November 2019 | Change of share class name or designation (2 pages) |
7 November 2019 | Resolutions
|
4 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 June 2019 | Registered 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 2019 | Appointment of Mr David Nicholas Hayle as a director on 1 April 2019 (2 pages) |
8 April 2019 | Notification of Ropsley Limited as a person with significant control on 1 April 2019 (2 pages) |
8 April 2019 | Cessation of Steven Hemmings as a person with significant control on 1 April 2019 (1 page) |
8 April 2019 | Termination of appointment of Steven Hemmings as a director on 1 April 2019 (1 page) |
8 April 2019 | Cessation of Susan Helen Ingram as a person with significant control on 1 April 2019 (1 page) |
14 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
24 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
24 January 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
24 January 2011 | Company name changed tms (int) LTD\certificate issued on 24/01/11
|
24 January 2011 | Company name changed tms (int) LTD\certificate issued on 24/01/11
|
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Change of name notice (2 pages) |
31 December 2010 | Company name changed retford (construction and safety) training and consultancy LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed retford (construction and safety) training and consultancy LIMITED\certificate issued on 31/12/10
|
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|