Company NameTMS Motors Ltd
Company StatusDissolved
Company Number08165042
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameGLS Cleaning Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Gary Lee Sandell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1307-1313 London Road
Leigh-On-Sea
Essex
SS9 2AD
Secretary NameMrs Sally Sandell
StatusClosed
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address1307-1313 London Road
Leigh-On-Sea
Essex
SS9 2AD
Director NameMr Grant Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2017(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2021)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address1307-1313 London Road
Leigh-On-Sea
Essex
SS9 2AD

Contact

Websitewww.tmsmotors.co.uk
Telephone01702 474211
Telephone regionSouthend-on-Sea

Location

Registered Address1307-1313 London Road
Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Gary Lee Sandell
100.00%
Ordinary

Financials

Year2014
Net Worth£12,400
Cash£2,150

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 October 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Appointment of Mr Grant Jones as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Mr Grant Jones as a director on 26 June 2017 (2 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
2 November 2015Director's details changed for Mr Gary Lee Sandell on 30 November 2014 (2 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Director's details changed for Mr Gary Lee Sandell on 30 November 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
2 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(3 pages)
5 July 2014Registered office address changed from 62 Flemming Avenue Leigh-on-Sea Essex SS9 3AW on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 1307-1313 London Road Leigh-on-Sea Essex SS9 2AD England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 1307-1313 London Road Leigh-on-Sea Essex SS9 2AD England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 1307-1313 London Road Leigh-on-Sea Essex SS9 2AD England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 62 Flemming Avenue Leigh-on-Sea Essex SS9 3AW on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 62 Flemming Avenue Leigh-on-Sea Essex SS9 3AW on 5 July 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
10 January 2013Company name changed gls cleaning solutions LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Company name changed gls cleaning solutions LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)