Company NameTMS Managing Services Ltd
DirectorPaul William Moore
Company StatusLiquidation
Company Number07252716
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Previous NamesFreshroutes Limited and TMS Maintenance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul William Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMichael William Moore
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Aylesford Mews
Greystoke
Sunderland
Tyne & Wear
SR2 9HZ
Director NameMrs Sarah Louise Purvis
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEvolve Business Centre Cygnet Way
Rainton Bridge
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMrs Samantha Anne Hackett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF

Location

Registered AddressRmt Accountants
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarah Louise Purvis
100.00%
Ordinary

Financials

Year2014
Net Worth£10,154
Cash£10,744
Current Liabilities£26,857

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

24 October 2017Delivered on: 24 October 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

4 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-26
(3 pages)
24 October 2017Registration of charge 072527160001, created on 24 October 2017 (34 pages)
24 October 2017Registration of charge 072527160001, created on 24 October 2017 (34 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
11 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 November 2016Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 24 November 2016 (1 page)
24 November 2016Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Tyne and Wear DH4 5QY to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 24 November 2016 (1 page)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
3 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 November 2015Termination of appointment of Sarah Louise Purvis as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Sarah Louise Purvis as a director on 23 November 2015 (1 page)
23 November 2015Appointment of Mrs Samantha Anne Hackett as a director on 23 November 2015 (2 pages)
23 November 2015Appointment of Mrs Samantha Anne Hackett as a director on 23 November 2015 (2 pages)
22 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
6 February 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
6 February 2015Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 August 2014Change of name notice (2 pages)
12 August 2014Change of name notice (2 pages)
12 August 2014Company name changed freshroutes LIMITED\certificate issued on 12/08/14 (2 pages)
12 August 2014Company name changed freshroutes LIMITED\certificate issued on 12/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
(2 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 February 2013Appointment of Miss Sarah Louise Purvis as a director (2 pages)
1 February 2013Termination of appointment of Michael Moore as a director (1 page)
1 February 2013Appointment of Miss Sarah Louise Purvis as a director (2 pages)
1 February 2013Termination of appointment of Michael Moore as a director (1 page)
14 January 2013Registered office address changed from Unit 4 Roundhouse Road Faverdale East Business Park Darlington County Durham DL3 0UR United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Unit 4 Roundhouse Road Faverdale East Business Park Darlington County Durham DL3 0UR United Kingdom on 14 January 2013 (1 page)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom on 22 May 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2010Incorporation (15 pages)
13 May 2010Incorporation (15 pages)