Warning: file_put_contents(c/8a71db96a9245b0f978b6578bfc31189.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tbc Enterprises Limited, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TBC ENTERPRISES LIMITED

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

This company is commonly known as Tbc Enterprises Limited. The company was founded 9 years ago and was given the registration number 09442952. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TBC ENTERPRISES LIMITED
Company Number:09442952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 2015
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tbc House, Unit 2 Skiddaw Road, Croft Business Park, Bromborough, Wirral, United Kingdom, CH62 3RB

Director17 February 2015Active
Tbc House, Unit 2 Skiddaw Road, Croft Business Park, Bromborough, Wirral, United Kingdom, CH62 3RB

Director17 February 2015Active

People with Significant Control

Mr Paul Graham Buist
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jayne Elizabeth Buist
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved liquidation.

Download
2022-12-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-22Insolvency

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
2019-12-19Insolvency

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

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download
2018-11-23Address

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

Download
2018-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-19Resolution

Resolution.

Download
2018-05-16Address

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

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Change account reference date company previous shortened.

Download
2015-07-01Incorporation

Memorandum articles.

Download
2015-06-23Capital

Capital allotment shares.

Download
2015-06-23Capital

Capital allotment shares.

Download
2015-06-23Capital

Capital name of class of shares.

Download
2015-06-23Resolution

Resolution.

Download
2015-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.