ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TMS International Services UK Limited

TMS International Services UK Limited is a liquidation company incorporated on 18 September 1962 with the registered office located in Birmingham, West Midlands. TMS International Services UK Limited was registered 63 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
00735742
Private limited company
Age
63 years
Incorporated 18 September 1962
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1365 days
Dated 4 February 2021 (4 years ago)
Next confirmation dated 4 February 2022
Was due on 18 February 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1506 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Full
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
156 Great Charles Street
Queensway
Birmingham
B3 3HN
Address changed on 7 Feb 2022 (3 years ago)
Previous address was
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Oct 1986
Director • British • Lives in UK • Born in Dec 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cilfynydd Bess Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Elvingston Development Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
WFL (UK) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Penny & Giles Controls Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Amcol (Holdings) Ltd
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£485K
Increased by £442K (+1028%)
Turnover
£16.62M
Increased by £1.85M (+12%)
Employees
364
Increased by 35 (+11%)
Total Assets
£5.62M
Decreased by £2.73M (-33%)
Total Liabilities
-£4.11M
Decreased by £1.77M (-30%)
Net Assets
£1.52M
Decreased by £960K (-39%)
Debt Ratio (%)
73%
Increased by 2.68% (+4%)
Latest Activity
Dissolved After Liquidation
2 Years 11 Months Ago on 20 Dec 2022
Inspection Address Changed
3 Years Ago on 7 Feb 2022
Registers Moved To Inspection Address
3 Years Ago on 7 Feb 2022
Declaration of Solvency
4 Years Ago on 13 Sep 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Sep 2021
Registered Address Changed
4 Years Ago on 13 Sep 2021
Peter Michael Macaluso Resigned
4 Years Ago on 31 May 2021
Confirmation Submitted
4 Years Ago on 18 Mar 2021
Notification of PSC Statement
4 Years Ago on 18 Mar 2021
Thomas Pritzker (PSC) Resigned
4 Years Ago on 1 Jan 2021
Get Credit Report
Discover TMS International Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of court - previously in Members' Voluntary Liquidation
Submitted on 14 Nov 2023
Final Gazette dissolved following liquidation
Submitted on 20 Dec 2022
Return of final meeting in a members' voluntary winding up
Submitted on 20 Sep 2022
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Submitted on 7 Feb 2022
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
Submitted on 7 Feb 2022
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 156 Great Charles Street Queensway Birmingham B3 3HN on 13 September 2021
Submitted on 13 Sep 2021
Appointment of a voluntary liquidator
Submitted on 13 Sep 2021
Declaration of solvency
Submitted on 13 Sep 2021
Resolutions
Submitted on 13 Sep 2021
Termination of appointment of Peter Michael Macaluso as a director on 31 May 2021
Submitted on 30 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year