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

TMS FRUIT & VEGETABLES LIMITED

28 POPIN BUSINESS CENTRE, SOUTH WAY, WEMBLEY, MIDDLESEX, HA9 0HR,
Company Registration Number
03391328
Private Limited Company
Active

Company Overview

About Tms Fruit & Vegetables Ltd
TMS FRUIT & VEGETABLES LIMITED was founded on 1997-06-24 and has its registered office in Wembley. The organisation's status is listed as "Active". Tms Fruit & Vegetables Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TMS FRUIT & VEGETABLES LIMITED
 
Legal Registered Office
28 POPIN BUSINESS CENTRE
SOUTH WAY
WEMBLEY
MIDDLESEX
HA9 0HR
Other companies in HA9
 
Filing Information
Company Number 03391328
Company ID Number 03391328
Date formed 1997-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMS FRUIT & VEGETABLES 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 TMS FRUIT & VEGETABLES LIMITED

Current Directors
Officer Role Date Appointed
ANN MARIE ELNAGY
Company Secretary 2005-07-01
NABIL ELHAIAWAN ELNAGY
Director 2005-07-01
SARAH ANN ELNAGY
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMMY ALI
Company Secretary 1999-02-26 2005-07-01
MOHAMMED ALI
Director 1999-02-26 2005-07-01
SAMMY ALI
Director 1999-02-26 2005-07-01
TAREK ALI
Director 1999-02-26 2005-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-06-24 1999-02-26
COMPANY DIRECTORS LIMITED
Nominated Director 1997-06-24 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN MARIE ELNAGY NSS TRADING LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
ANN MARIE ELNAGY FIRST CHARTERED LIMITED Company Secretary 2005-12-08 CURRENT 2005-10-19 Active
NABIL ELHAIAWAN ELNAGY TOBCO IMPORTS LTD Director 2012-07-24 CURRENT 2012-07-24 Dissolved 2015-02-10
NABIL ELHAIAWAN ELNAGY NNN TRADING LTD Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2015-02-10
NABIL ELHAIAWAN ELNAGY HNA TRADING LTD Director 2012-06-14 CURRENT 2012-06-14 Active
NABIL ELHAIAWAN ELNAGY N-CORP ENTERPRISES LTD Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
NABIL ELHAIAWAN ELNAGY NSS TRADING LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
NABIL ELHAIAWAN ELNAGY FIRST CHARTERED LIMITED Director 2005-11-29 CURRENT 2005-10-19 Active
SARAH ANN ELNAGY NSS TRADING LIMITED Director 2006-11-08 CURRENT 2006-11-08 Active - Proposal to Strike off
SARAH ANN ELNAGY FIRST CHARTERED LIMITED Director 2005-11-29 CURRENT 2005-10-19 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-22DISS40Compulsory strike-off action has been discontinued
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-09-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-23DISS40Compulsory strike-off action has been discontinued
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 3
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABIL ELHAIAWAN ELNAGY
2017-09-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-25AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-30AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0124/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0124/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0124/06/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-03AR0124/06/10 ANNUAL RETURN FULL LIST
2010-03-24AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-24363aReturn made up to 24/06/09; full list of members
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION FULL
2007-07-23363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-27363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 28 WELBECK ROAD HARROW MIDDLESEX HA2 0RW
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-20288bDIRECTOR RESIGNED
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288aNEW DIRECTOR APPOINTED
2005-06-24363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-04363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-14363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-14AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-06-27363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-07-27363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-05363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-05363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-05363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-07-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW DIRECTOR APPOINTED
1999-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-1888(2)RAD 11/03/99--------- £ SI 1@1=1 £ IC 2/3
1999-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-09CERTNMCOMPANY NAME CHANGED PLENTIFUL FINANCE LIMITED CERTIFICATE ISSUED ON 10/03/99
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1999-02-01SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/98
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-02363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1997-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to TMS FRUIT & VEGETABLES 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 TMS FRUIT & VEGETABLES 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
GUARANTEE & DEBENTURE 1999-07-21 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 18,996
Creditors Due Within One Year 2011-07-01 £ 13,394

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TMS FRUIT & VEGETABLES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2012-07-01 £ 546
Cash Bank In Hand 2011-07-01 £ 1,563
Current Assets 2012-07-01 £ 51,239
Current Assets 2011-07-01 £ 44,618
Debtors 2012-07-01 £ 50,693
Debtors 2011-07-01 £ 43,055
Shareholder Funds 2012-07-01 £ 32,243
Shareholder Funds 2011-07-01 £ 31,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TMS FRUIT & VEGETABLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TMS FRUIT & VEGETABLES LIMITED
Trademarks
We have not found any records of TMS FRUIT & VEGETABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TMS FRUIT & VEGETABLES 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 (46310 - Wholesale of fruit and vegetables) as TMS FRUIT & VEGETABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TMS FRUIT & VEGETABLES 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 TMS FRUIT & VEGETABLES 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 TMS FRUIT & VEGETABLES 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.