Check the

TMS LIMITED

Company
TMS LIMITED (05693106)

TMS

Phone: 400050 006 000
B⁺ rating

ABOUT TMS LIMITED

Reg. Company Number:

Financial disclosure : We work with a number of carefully selected credit providers who may be able to offer you finance for your purchase.

TMS Motor Group: A family owned and run business

As a family owned and run business we wanted to differentiate ourselves from other motor dealerships by working to ensure that we consistently exceed our customers' expectations.

TMS offers a unique personal service, delivered with care and quality that makes us stand out from the crowd.

With the vast amount of experience at our dealerships in Hinckley & Coventry totalling over 300 years, together with the knowledge, skills and professionalism the team brings, TMS aims to consistently provide top levels of service to all those clients who visit our business.

TMS Volvo Coventry

Between 2011 and 2014, the two TMS Dealerships won four Area 4 Dealer of the Year awards for their work with Volvo. In 2014 TMS Motor Group expanded its operations by successfully acquiring the Kia Franchise for the Hinckley, Nuneaton, and Tamworth areas. TMS Kia started trading in a temporary showroom at the Trinity Marina in Hinckley in the same year.

This temporary site became a permanent one in 2015 as a completely new dealership was constructed at Trinity Marina as the home for TMS Volvo Hinckley and TMS Kia. Later in the same year, Len’s four sons, Ben, Tom, Dominic, and Oliver, were all appointed as Directors, further cementing TMS as a family orientated business.

TMS Motor Group celebrated its 10 year anniversary in 2016.

Awards TMS Motor Group have won

Welcome to TMS Motor Group

TMS Motor Group is an award winning family owned and run business, with Volvo and Kia retail dealerships located within the heart of the Midlands in Coventry and Hinckley. We cover Leicestershire, Warwickshire & West Midlands.

At TMS we like to differentiate ourselves from other motor dealerships by working to ensure that we consistently exceed our customers’ expectations. We offer a unique personal service delivered with care and quality that makes us stand out from the crowd.

www.tmsmotorgroup.co.uk

You may find that disabling cookies means certain areas of the site do not function correctly and we cannot guarantee access to all the services we provide through our website. Also, if you delete all of your cookies, or use a different device to access our website, you may have to choose your preferences again.

TMS Volvo is an award winning family owned and run business located within the heart of the Midlands in Coventry and Hinckley. We cover Leicestershire, Warwickshire & West Midlands.

Everyone here at TMS are factory trained to the highest standards and have a wealth of Volvo knowledge & experience that in total spans well over 300 years, together with the knowledge, skills and professionalism the team brings, no-one knows your Volvo better than we do!

TMS Kia is a family owned and run business, located within the heart of the Midlands in Hinckley. We cover Leicestershire, Warwickshire & West Midlands.

KEY FINANCES

Year
2007
Assets
£1346.57k ▲ £234.71k (21.11 %)
Cash
£0.6k ▼ £-68.92k (-99.14 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£1346.57k ▲ £234.71k (21.11 %)

REGISTRATION INFO

Company name
TMS LIMITED
Company number
05693106
VAT
GB881669084
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jan 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.tmsmotorgroup.co.uk
Phones
400050 006 000
400004 500 050
400500 600 700
00020 003 000
00050 006 000
00080 009 000
0001 250 015
0001 750 020
0002 255 025
0002 750 030
0003 500 040
0004 500 050
0006 000 070
0008 000 090
0001 000 015
0002 000 025
01455 899 508
02476 303 132
01455 632 478
Registered Address
TRINITY MARINA,
COVENTRY ROAD,
HINCKLEY,
LEICESTERSHIRE,
LE10 0NF

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles
45112
Sale of used cars and light motor vehicles
45200
Maintenance and repair of motor vehicles
45320
Retail trade of motor vehicle parts and accessories

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Oct 2016
Accounts for a medium company made up to 31 December 2015
24 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 245,775.4

CHARGES

22 December 2014
Status
Outstanding
Delivered
23 December 2014
Persons entitled
Hyundai Capital UK Limited
Description
Contains fixed charge…

10 September 2014
Status
Satisfied on 22 November 2014
Delivered
17 September 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

12 May 2014
Status
Outstanding
Delivered
14 May 2014
Persons entitled
Hyundai Capital UK Limited
Description
Contains fixed charge.

12 May 2014
Status
Outstanding
Delivered
14 May 2014
Persons entitled
Santander Consumer (UK) PLC
Description
Contains fixed charge.

12 May 2010
Status
Outstanding
Delivered
13 May 2010
Persons entitled
Santander Consumer (UK) PLC
Description
Fixed and floating charge over the undertaking and all…

8 September 2008
Status
Outstanding
Delivered
16 September 2008
Persons entitled
Sytner Holdings Limited
Description
£21,250 and all sums and all the interest see image for…

8 September 2008
Status
Outstanding
Delivered
16 September 2008
Persons entitled
Sytner Holdings Limited
Description
£1,625 and all sums and all the interest see image for full…

24 August 2006
Status
Satisfied on 26 August 2010
Delivered
1 September 2006
Persons entitled
Volvo Car Finance Limited
Description
30 station road, hinckley, leicestershire t/no LT107906 by…

24 August 2006
Status
Satisfied on 26 August 2010
Delivered
30 August 2006
Persons entitled
Volvo Car Finance Limited
Description
All present and future property assets from time to time…

24 August 2006
Status
Satisfied on 26 August 2010
Delivered
30 August 2006
Persons entitled
Volvo Car Finance Limited
Description
Fixed and floating charges over the undertaking and all…

24 August 2006
Status
Satisfied on 11 August 2014
Delivered
26 August 2006
Persons entitled
National Westminster Bank PLC
Description
The garage premises at 30 station road hinckley…

18 August 2006
Status
Outstanding
Delivered
25 August 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TMS LIMITED DIRECTORS

Derek William Kerr

  Acting
Appointed
03 December 2007
Role
Secretary
Address
148 Redwood Avenue, Melton Mowbray, Leicestershire, LE13 1UF
Name
KERR, Derek William

Benjamin Neal Hallows

  Acting
Appointed
06 August 2015
Occupation
Manager
Role
Director
Age
45
Nationality
British
Address
Trinity Marina, Coventry Road, Hinckley, Leicestershire, LE10 0NF
Country Of Residence
England
Name
HALLOWS, Benjamin Neal

Dominic Kyle Hallows

  Acting
Appointed
06 August 2015
Occupation
Manager
Role
Director
Age
42
Nationality
British
Address
Trinity Marina, Coventry Road, Hinckley, Leicestershire, LE10 0NF
Country Of Residence
England
Name
HALLOWS, Dominic Kyle

Leonard John Hallows

  Acting PSC
Appointed
17 March 2006
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Hamilton House, 68 Burton Road, Melton Mowbray, Leicestershire, LE13 1DJ
Country Of Residence
United Kingdom
Name
HALLOWS, Leonard John
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - 75% or more

Oliver Simon Hallows

  Acting
Appointed
06 August 2015
Occupation
Manager
Role
Director
Age
40
Nationality
British
Address
Trinity Marina, Coventry Road, Hinckley, Leicestershire, LE10 0NF
Country Of Residence
England
Name
HALLOWS, Oliver Simon

Thomas Paul Hallows

  Acting
Appointed
06 August 2015
Occupation
Manager
Role
Director
Age
44
Nationality
British
Address
Trinity Marina, Coventry Road, Hinckley, Leicestershire, LE10 0NF
Country Of Residence
England
Name
HALLOWS, Thomas Paul

Richard Edwin Ingram

  Acting
Appointed
23 August 2006
Occupation
After Sales Director
Role
Director
Age
66
Nationality
British
Address
Sans Souci, 5 The Drive, Melton Mowbray, Leicestershire, LE13 0BT
Country Of Residence
United Kingdom
Name
INGRAM, Richard Edwin

Derek William Kerr

  Acting
Appointed
20 December 2011
Occupation
Accountant
Role
Director
Age
52
Nationality
British
Address
Trinity Marina, Coventry Road, Hinckley, Leicestershire, England, LE10 0NF
Country Of Residence
United Kingdom
Name
KERR, Derek William

Anthony Nicholas Petrie

  Acting
Appointed
25 August 2006
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Samuel House, 254 Fosse Road North, Leicester, Leicestershire, LE3 5RR
Country Of Residence
United Kingdom
Name
PETRIE, Anthony Nicholas

LEICESTER REGISTRARS LIMITED

  Resigned
Appointed
31 January 2006
Resigned
03 December 2007
Role
Secretary
Address
Glebe House, Main Street Gunby, Grantham, Lincolnshire, NG33 5LF
Name
LEICESTER REGISTRARS LIMITED

Monica Wendy Hallows

  Resigned
Appointed
31 January 2006
Resigned
14 October 2013
Occupation
Housewife
Role
Director
Age
68
Nationality
British
Address
68 Burton Road, Melton Mowbray, Leicestershire, LE13 1DJ
Country Of Residence
United Kingdom
Name
HALLOWS, Monica Wendy

REVIEWS


Check The Company
Very good according to the company’s financial health.