UKBizDB.co.uk

TABBITT LIMITED

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

This company is commonly known as Tabbitt Limited. The company was founded 32 years ago and was given the registration number 02675923. The firm's registered office is in LONDON. You can find them at Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TABBITT LIMITED
Company Number:02675923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 January 1992
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Insolve Plus Ltd 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH

Secretary26 January 1993Active
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH

Director20 May 2015Active
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH

Director04 February 1992Active
Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, England, W1G 0AH

Director25 June 2012Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary08 January 1992Active
Conways 2 Westminster Way, Lower Earley, Reading, RG6 4BX

Secretary04 February 1992Active
Oakfield House, Halebourne Lane, Chobham, Woking, United Kingdom, GU24 8SL

Director25 June 2012Active
1 Netley Castle Abbey Hill, Netley Abbey, Southampton, SO31 5FA

Director04 February 1992Active
Whispers, Davis Street Hurst, Twyford, RG10 9AQ

Director04 February 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director08 January 1992Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director08 January 1992Active
23 Croft Road, Mortimer, Reading, RG7 3TS

Director04 February 1992Active

People with Significant Control

Mr Colin Frederick Butler
Notified on:01 July 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Insolve Plus Ltd, 4th Floor Allan House, London, England, W1G 0AH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-10Gazette

Gazette dissolved liquidation.

Download
2022-06-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-05Resolution

Resolution.

Download
2018-10-25Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Change account reference date company previous extended.

Download
2017-09-28Address

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

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Mortgage

Mortgage satisfy charge full.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Officers

Appoint person director company with name date.

Download
2015-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Address

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

Download
2014-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.