UKBizDB.co.uk

TBO CONTRACTING LTD

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

This company is commonly known as Tbo Contracting Ltd. The company was founded 5 years ago and was given the registration number 11614650. The firm's registered office is in HAVERFORDWEST. You can find them at Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TBO CONTRACTING LTD
Company Number:11614650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Glenister Park Road, London, England, SW16 5DY

Director06 July 2021Active
Suite 1260 Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director10 October 2018Active
105, Glenister Park Road, Streatham, England, SW16 5DZ

Director01 December 2019Active

People with Significant Control

Mrs Subaja Ramachandran
Notified on:05 July 2021
Status:Active
Date of birth:August 1971
Nationality:Sri Lankan
Country of residence:England
Address:105, Glenister Park Road, London, England, SW16 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nirosha Suman
Notified on:01 December 2019
Status:Active
Date of birth:September 1988
Nationality:Sri Lankan
Country of residence:England
Address:105, Glenister Park Road, London, England, SW16 5DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muthumani Alagumani
Notified on:10 October 2018
Status:Active
Date of birth:June 1997
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 1260 Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-20Gazette

Gazette filings brought up to date.

Download
2021-03-19Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Address

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

Download
2021-02-16Address

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

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-13Officers

Change person director company with change date.

Download
2020-04-13Address

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

Download
2020-04-13Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.