UKBizDB.co.uk

TBI 2000 LIMITED

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

This company is commonly known as Tbi 2000 Limited. The company was founded 29 years ago and was given the registration number 02946522. The firm's registered office is in MANCHESTER. You can find them at C/o Urban Splash Timber Wharf, 16-22 Worsley Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TBI 2000 LIMITED
Company Number:02946522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Urban Splash Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Urban Splash Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

Secretary08 March 1995Active
Timber Wharf, 16-22 Worsley Street, United Kingdom, M15 4LD

Director04 September 2020Active
Timber Wharf, 16-22 Worsley Street, Manchester, England, M15 4LD

Director04 September 2020Active
C/O Urban Splash Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

Director30 November 1999Active
C/O Urban Splash Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

Director08 March 1995Active
12 Queens Drive, Liverpool, L4 6SH

Director02 February 2007Active
36 Sunnybank Road, Bowdon,

Nominee Secretary07 July 1994Active
19 Elmsley Road, Mossley Hill, Liverpool, L18 8AY

Director08 March 1995Active
3 Kingston Avenue, Didsbury, Manchester, M20 2SP

Nominee Director07 July 1994Active
2 The Oaks, Heald Road Bowdon, Altrincham, WA14 2JD

Director11 June 1997Active

People with Significant Control

Mrs Joanne Bloxham
Notified on:01 August 2019
Status:Active
Date of birth:July 1963
Nationality:British
Address:C/O Urban Splash Timber Wharf, Manchester, M15 4LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Paul Richard Bloxham
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:C/O Urban Splash Timber Wharf, Manchester, M15 4LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-07-09Officers

Change person director company with change date.

Download
2018-07-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.