UKBizDB.co.uk

T. B. R. SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T. B. R. Services Limited. The company was founded 61 years ago and was given the registration number 00759674. The firm's registered office is in BIRMINGHAM. You can find them at No 1, Colmore Square, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:T. B. R. SERVICES LIMITED
Company Number:00759674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1963
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clough Corporate Solutions Limited, Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH

Director02 May 2019Active
433 Penistone Road, Shelley, Huddersfield, HD8 8JB

Secretary-Active
106, Lockwood Road,, Huddersfield, HD1 3QX

Secretary14 December 2012Active
10 Stanley Road, Lindley, Huddersfield, HD3 3LU

Secretary10 October 1995Active
433 Penistone Road, Shelley, Huddersfield, HD8 8JB

Director-Active
8 Harefield Park, Birkby, HD2 2AS

Director10 October 1995Active
No 1, Colmore Square, Birmingham, England, B4 6AA

Director01 March 2018Active
10 Stanley Road, Lindley, Huddersfield, HD3 3LU

Director-Active
65 Blagden Lane, Newsome, Huddersfield, HD4 6JZ

Director10 October 1995Active

People with Significant Control

Alliance Automotive Uk Limited
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:No 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis John Burns
Notified on:28 July 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:106, Lockwood Road, Huddersfield, England, HD1 3QX
Nature of control:
  • Significant influence or control
Mr Nigel Mark Wallace
Notified on:28 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:106, Lockwood Road, Huddersfield, England, HD1 3QX
Nature of control:
  • Significant influence or control
Lewis Burns (Huddersfield) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Harefield Park, Huddersfield, England, HD2 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis John Burns
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:106, Lockwood Road, Huddersfield, England, HD1 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lewis Burns (Huddersfield) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Harefield Park, Huddersfield, England, HD2 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Gazette

Gazette dissolved liquidation.

Download
2023-07-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-02Address

Change registered office address company with date old address new address.

Download
2022-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Change account reference date company previous extended.

Download
2020-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download
2019-05-28Capital

Capital variation of rights attached to shares.

Download
2019-05-28Capital

Capital name of class of shares.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.