Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMS U.K. LIMITED
Company Information for

TAMS U.K. LIMITED

89 KING STREET, MAIDSTONE, KENT, ME14 1BG,
Company Registration Number
02728234
Private Limited Company
Active

Company Overview

About Tams U.k. Ltd
TAMS U.K. LIMITED was founded on 1992-07-02 and has its registered office in Maidstone. The organisation's status is listed as "Active". Tams U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAMS U.K. LIMITED
 
Legal Registered Office
89 KING STREET
MAIDSTONE
KENT
ME14 1BG
Other companies in ME17
 
Filing Information
Company Number 02728234
Company ID Number 02728234
Date formed 1992-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMS U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAMS U.K. LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JEAN HUMPHREY
Company Secretary 1997-03-04
CATHERINE JEAN HUMPHREY
Director 1997-03-04
LESLIE JOHN LLOYD
Director 1992-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROY JOHN FOUNTAIN
Director 1996-09-05 1999-07-31
CORRINE PETA THOMPSON
Company Secretary 1992-07-10 1997-03-04
CORRINE PETA THOMPSON
Director 1992-07-10 1997-03-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-02 1992-07-10
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-02 1992-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04Director's details changed for Mr Charles Napier on 2022-07-04
2022-07-04CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-07-04CH01Director's details changed for Mr Charles Napier on 2022-07-04
2022-01-0631/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11AP01DIRECTOR APPOINTED MR CHARLES NAPIER
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-03-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 1a High Street Lenham Maidstone Kent ME17 2QD
2019-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-03-05AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-12-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-02-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 7200
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-04-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 7200
2015-07-08AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 7200
2014-07-08AR0102/07/14 ANNUAL RETURN FULL LIST
2014-04-15AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-11CH01Director's details changed for Catherine Jean Humphrey on 2013-07-11
2012-11-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15MEM/ARTSARTICLES OF ASSOCIATION
2012-08-15RES01ADOPT ARTICLES 15/08/12
2012-08-15SH0118/07/12 STATEMENT OF CAPITAL GBP 7200
2012-07-09AR0102/07/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/11 FROM Suite 4 the Oast Church Farm Ulcombe Hill Ulcombe Maidstone Kent ME17 1DN
2011-07-12AR0102/07/11 ANNUAL RETURN FULL LIST
2010-11-23AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-09CH01Director's details changed for Mr Leslie John Lloyd on 2010-07-02
2009-11-30AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEAN HUMPHREY / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JEAN HUMPHREY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEAN HUMPHREY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN LLOYD / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE JEAN HUMPHREY / 15/10/2009
2009-07-14363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2008-12-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-03363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-06363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 34 BEAUWORTH PARK MAIDSTONE KENT ME15 8EU
2005-07-12363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-22363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-01363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-15363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00
2001-07-24363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 75A COLLEGE ROAD MAIDSTONE KENT ME15 6TF
2000-07-06363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-10-25123£ NC 2000/10000 30/06/97
1999-10-25ORES12VARYING SHARE RIGHTS AND NAMES 30/06/97
1999-10-2588(2)RAD 20/07/99--------- £ SI 5600@1=5600 £ IC 1500/7100
1999-10-15288bDIRECTOR RESIGNED
1999-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-13363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-03363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-04-16395PARTICULARS OF MORTGAGE/CHARGE
1997-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-1088(2)RAD 07/03/97--------- £ SI 1000@1=1000 £ IC 500/1500
1997-02-25123£ NC 1000/2000 03/02/97
1997-02-25ORES04NC INC ALREADY ADJUSTED 03/02/97
1996-10-21287REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 1 CASTLE TERRACE HIGH STREET HADLOW TONBRIDGE KENT TN11 OBX
1996-09-19288NEW DIRECTOR APPOINTED
1996-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-19363sRETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAMS U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAMS U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-04-16 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMS U.K. LIMITED

Intangible Assets
Patents
We have not found any records of TAMS U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMS U.K. LIMITED
Trademarks
We have not found any records of TAMS U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMS U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as TAMS U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAMS U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMS U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMS U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1