This company is commonly known as T.b.s. Fabrications Limited. The company was founded 48 years ago and was given the registration number 01230092. The firm's registered office is in IRLAM. You can find them at Martens Road, Northbank Estate, Irlam, Manchester. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | T.B.S. FABRICATIONS LIMITED |
---|---|---|
Company Number | : | 01230092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Martens Road, Northbank Estate, Irlam, Manchester, M44 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Martens Road, Northbank Estate, Irlam, M44 5AX | Secretary | 31 March 2022 | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Director | 09 April 2020 | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Director | 31 March 2022 | Active |
Holly Cottage, Millington Lane, Millington, WA14 3RR | Secretary | 01 January 1995 | Active |
Bewdley Congleton Road, Alderley Edge, SK9 7AL | Secretary | - | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Secretary | 03 April 2018 | Active |
24, Old Farm Way, Brayton, Selby, England, YO8 9SZ | Director | 09 August 2000 | Active |
253a Beesley Green, Worsley, Manchester, M28 2QW | Director | 01 April 1997 | Active |
10 Stone Rings Close, Harrogate, HG2 9HZ | Director | 01 August 1994 | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Director | 01 August 2014 | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Director | 01 April 2011 | Active |
Holly Cottage, Millington Lane, Millington, WA14 3RR | Director | - | Active |
Home Farm 163 Glazebrook Lane, Glazebrook, Warrington, WA3 5AZ | Director | 09 August 2000 | Active |
3, Groby Road, Altrincham, England, WA14 1RS | Director | 04 January 2011 | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Director | 01 February 2015 | Active |
Old Temple House Roman Road, Blacksnade, Darwen, BB3 3PP | Director | - | Active |
Roaring Gate Farm, Roaring Gate Lane Hale Barns, Altrincham, WA15 8TZ | Director | - | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Director | - | Active |
37 Whitehall Lane, Buckhurst Hill, IG9 5JG | Director | 04 August 2000 | Active |
Martens Road, Northbank Estate, Irlam, M44 5AX | Director | 19 November 2014 | Active |
Abp -Tbs Partnership Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tbs, Martens Road, Manchester, England, M44 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Accounts | Accounts with accounts type small. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-05-17 | Accounts | Accounts amended with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-12 | Officers | Termination director company with name termination date. | Download |
2020-04-12 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Change account reference date company current shortened. | Download |
2018-12-02 | Insolvency | Liquidation voluntary arrangement completion. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.