UKBizDB.co.uk

TAB BRANDS LIMITED

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

This company is commonly known as Tab Brands Limited. The company was founded 5 years ago and was given the registration number 11934734. The firm's registered office is in ASHFORD. You can find them at 23 Blossom Lane, , Ashford, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TAB BRANDS LIMITED
Company Number:11934734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:23 Blossom Lane, Ashford, England, TN25 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Hillsborough Road, Dromara, Dromore, United Kingdom, BT25 2BL

Director09 April 2019Active
23, Blossom Lane, Ashford, United Kingdom, TN25 4GE

Director09 April 2019Active

People with Significant Control

Mr Alan Chalker
Notified on:10 December 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Capital Office,124 City Road, London, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Trevor Philip Reid
Notified on:10 December 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Northern Ireland
Address:56, Hillsborough Road, Dromore, Northern Ireland, BT25 2BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Jordan Daykin Holdings Ltd
Notified on:25 April 2019
Status:Active
Country of residence:England
Address:Westfield House, Bratton Road, Westbury, England, BA13 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Andrew Daykin
Notified on:09 April 2019
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Westfield House, Bratton Road, Westbury, England, BA13 3EP
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Address

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

Download
2023-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Gazette

Gazette filings brought up to date.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-20Officers

Elect to keep the directors register information on the public register.

Download
2023-01-20Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Address

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

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Change account reference date company current shortened.

Download
2019-12-20Resolution

Resolution.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.