TMS DEVELOPMENT INTERNATIONAL LIMITED - YORK
Company Profile | Company Filings |
Overview
TMS DEVELOPMENT INTERNATIONAL LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
TMS DEVELOPMENT INTERNATIONAL LIMITED was incorporated 34 years ago on 07/08/1989 and has the registered number: 02411429. The accounts status is SMALL and accounts are next due on 31/08/2024.
TMS DEVELOPMENT INTERNATIONAL LIMITED was incorporated 34 years ago on 07/08/1989 and has the registered number: 02411429. The accounts status is SMALL and accounts are next due on 31/08/2024.
TMS DEVELOPMENT INTERNATIONAL LIMITED - YORK
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
STUDIO 3.06 REGENCY HOUSE WESTMINSTER PLACE
YORK
YO26 6RW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROWAN JAMES MCCANN | Aug 1979 | British,Australian | Director | 2023-03-28 | CURRENT |
MRS TESSA NANCY KEMP | Nov 1981 | Australian | Director | 2020-05-15 | CURRENT |
MR ANTHONY JAMES KEMP | Nov 1978 | British | Director | 2022-10-20 | CURRENT |
MISS KERRY SMITH | Secretary | 2023-03-28 | CURRENT | ||
MR RICHARD JAMES SUNLEY | Nov 1985 | British | Director | 2017-02-01 UNTIL 2020-09-30 | RESIGNED |
MS KIRSTY CAITLIN MCCANN | Jul 1975 | Australian | Director | 2020-05-01 UNTIL 2023-04-17 | RESIGNED |
DR DAVID JAMES MCCANN | Aug 1943 | Australian | Director | 1993-02-20 UNTIL 2015-02-13 | RESIGNED |
MISS LAURA ROHAN | British | Secretary | RESIGNED | ||
COLINETTE MARGERISON | Jan 1942 | British | Director | 1993-02-22 UNTIL 2005-09-27 | RESIGNED |
ALAN CHARLES MARGERISON | Apr 1970 | Australian | Director | 2010-07-18 UNTIL 2019-12-17 | RESIGNED |
CATHERINE MARY HICK | British | Director | RESIGNED | ||
SUSAN ELIZABETH AYRES | Dec 1967 | British | Director | 2011-01-25 UNTIL 2020-09-30 | RESIGNED |
MR MARK EDWARD GILROY | Jun 1982 | British | Director | 2014-10-20 UNTIL 2023-05-26 | RESIGNED |
CATHERINE MARY HICK | British | Secretary | 1993-02-22 UNTIL 2015-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Catherine Mary Hick | 2016-04-06 | 3/1952 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TMS_Development_Internati - Accounts | 2023-07-12 | 30-11-2022 | £900,919 Cash £625,355 equity |
TMS_Development_Internati - Accounts | 2022-09-01 | 30-11-2021 | £580,172 Cash £787,383 equity |
TMS_Development_Internati - Accounts | 2021-05-18 | 30-11-2020 | £344,730 Cash £591,937 equity |
TMS_Development_Internati - Accounts | 2020-02-12 | 30-06-2019 | £498,481 Cash £683,736 equity |