UKBizDB.co.uk

TBGIN LTD

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

This company is commonly known as Tbgin Ltd. The company was founded 6 years ago and was given the registration number 11038951. The firm's registered office is in NORWICH. You can find them at The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:TBGIN LTD
Company Number:11038951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director22 August 2018Active
The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director09 June 2020Active
The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director30 October 2017Active
The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director09 June 2020Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director23 August 2019Active

People with Significant Control

Tipsy Anchor Distillery Ltd
Notified on:17 February 2020
Status:Active
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Tbgin Holdings Ltd
Notified on:12 May 2018
Status:Active
Country of residence:England
Address:Union Suite, The Union Building, Norwich, England, NR1 1BY
Nature of control:
  • Significant influence or control
Mrs Clare Joanne Evans
Notified on:30 October 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:2 Chestnut Cottage, Bunwell Road, Wymondham, England, NR18 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Insolvency

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

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-09Address

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

Download
2022-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Change account reference date company current extended.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Resolution

Resolution.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.