UKBizDB.co.uk

TABTIME LIMITED

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

This company is commonly known as Tabtime Limited. The company was founded 22 years ago and was given the registration number 04277696. The firm's registered office is in HOVE. You can find them at Curtis House, 34 Third Avenue, Hove, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TABTIME LIMITED
Company Number:04277696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Curtis House, 34 Third Avenue, Hove, England, BN3 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Curtis House, 34 Third Avenue, Hove, England, BN3 2PD

Director26 April 2018Active
41 Park Lane, Sandbach, CW11 1EN

Secretary28 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 August 2001Active
41, Park Lane, Sandbach, England, CW11 1EN

Director01 November 2013Active
41 Park Lane, Sandbach, CW11 1EN

Director28 August 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 August 2001Active

People with Significant Control

Mrs Lucy May Tarafder
Notified on:18 January 2023
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Curtis House, 34 Third Avenue, Hove, England, BN3 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aziz Haque Tarafder
Notified on:26 April 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Curtis House, 34 Third Avenue, Hove, England, BN3 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Mary Jackson
Notified on:31 August 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:41 Park Lane, Cheshire, CW11 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Terence Frank Jackson
Notified on:31 August 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:41 Park Lane, Cheshire, CW11 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Capital

Capital variation of rights attached to shares.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Capital

Capital name of class of shares.

Download
2023-01-31Resolution

Resolution.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Address

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

Download
2018-10-10Address

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

Download
2018-09-26Accounts

Change account reference date company current extended.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-16Accounts

Change account reference date company previous shortened.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Address

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

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.