UKBizDB.co.uk

TBS ENGINEERING LIMITED

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

This company is commonly known as Tbs Engineering Limited. The company was founded 34 years ago and was given the registration number 02455748. The firm's registered office is in GLOUCESTER. You can find them at Tbs Engineering Ltd Hurricane Road, Brockworth, Gloucester, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TBS ENGINEERING LIMITED
Company Number:02455748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Tbs Engineering Ltd Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Secretary01 August 2020Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director01 April 2022Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director01 January 2021Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director01 January 2021Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director01 January 2021Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Secretary16 March 1993Active
Third Floor, 4 Millbank, London, SW1P 3XR

Corporate Secretary-Active
Units 5 To 8, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England, GL51 8PL

Director01 March 2011Active
147 The Bassets, Cashes Green, Stroud, GL5 4SW

Director24 April 1995Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director24 April 1995Active
4 Millers View, Windmill Way, Much Hadham, SG10 6BN

Director16 March 1993Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director16 March 1993Active
14, Research Drive, Bethel, United States,

Director01 April 2021Active
181 W. Madison Street, Suite 2600, Chicago, United States,

Director01 April 2021Active
7 Brassington Gardens, Withington, Cheltenham, GL54 4DG

Director24 April 1995Active
3 Manor Way, Letchworth, SG6 3NJ

Director-Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director24 April 1995Active
Units 5 To 8, Lansdown Industrial Estate, Gloucester Road, Cheltenham, England, GL51 8PL

Director17 May 2011Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director01 July 2015Active
52 Saint Marks Road, Henley On Thames, RG9 1LW

Director21 May 1996Active
Brookfield House, Langley, Stratford Upon Avon, CV37 9HN

Director29 April 1994Active
Hintlesham, 55 Penn Road, Beaconsfield, HP9 2LW

Director-Active
181, W. Madison Street, Suite 2600, Chicago, United States,

Director01 April 2021Active
305 Babler Road, St Louis, Mo 63141, Usa, FOREIGN

Director01 December 2003Active
1116 Templeton Place, Town And County, Missouri 63011, Usa,

Director19 October 1999Active
Tbs Engineering Ltd, Hurricane Road, Brockworth, Gloucester, England, GL3 4AQ

Director31 December 2017Active

People with Significant Control

The Marmon Group Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:First Floor 1 Regent Park, 37 Booth Drive, Wellingborough, England, NN8 6GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mitek Inc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tbs Engineering Ltd, Hurricane Road, Gloucester, England, GL3 4AQ
Nature of control:
  • Ownership of shares 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 (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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.