UKBizDB.co.uk

TB HOLDCO LIMITED

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

This company is commonly known as Tb Holdco Limited. The company was founded 7 years ago and was given the registration number 10757404. The firm's registered office is in YORK. You can find them at York House Wetherby Road, Long Marston, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TB HOLDCO LIMITED
Company Number:10757404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:York House Wetherby Road, Long Marston, York, England, YO26 7NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, Wetherby Road, Long Marston, York, England, YO26 7NH

Director28 July 2017Active
York House, Wetherby Road, Long Marston, York, England, YO26 7NH

Director01 October 2021Active
York House, Wetherby Road, Long Marston, York, England, YO26 7NH

Director28 July 2017Active
C/O Brown Butler, Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director08 May 2017Active
C/O Brown Butler, Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT

Director28 July 2017Active

People with Significant Control

Mfs Groupco Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:York House, Wetherby Road, York, England, YO26 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Duncan Scott Marrison
Notified on:08 May 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Brown Butler, Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Gill
Notified on:08 May 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Brown Butler, Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Stephen Gill
Notified on:08 May 2017
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:United Kingdom
Address:C/O Brown Butler, Leigh House, 28-32, St Paul's Street, Leeds, United Kingdom, LS1 2JT
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 (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
2024-05-22Officers

Appoint person director company with name date.

Download
2024-05-03Officers

Termination director company with name termination date.

Download
2024-02-03Accounts

Accounts with accounts type small.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-13Address

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

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.