UKBizDB.co.uk

T.B.S. FABRICATIONS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Martens Road, Northbank Estate, Irlam, Manchester, M44 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Martens Road, Northbank Estate, Irlam, M44 5AX

Secretary31 March 2022Active
Martens Road, Northbank Estate, Irlam, M44 5AX

Director09 April 2020Active
Martens Road, Northbank Estate, Irlam, M44 5AX

Director31 March 2022Active
Holly Cottage, Millington Lane, Millington, WA14 3RR

Secretary01 January 1995Active
Bewdley Congleton Road, Alderley Edge, SK9 7AL

Secretary-Active
Martens Road, Northbank Estate, Irlam, M44 5AX

Secretary03 April 2018Active
24, Old Farm Way, Brayton, Selby, England, YO8 9SZ

Director09 August 2000Active
253a Beesley Green, Worsley, Manchester, M28 2QW

Director01 April 1997Active
10 Stone Rings Close, Harrogate, HG2 9HZ

Director01 August 1994Active
Martens Road, Northbank Estate, Irlam, M44 5AX

Director01 August 2014Active
Martens Road, Northbank Estate, Irlam, M44 5AX

Director01 April 2011Active
Holly Cottage, Millington Lane, Millington, WA14 3RR

Director-Active
Home Farm 163 Glazebrook Lane, Glazebrook, Warrington, WA3 5AZ

Director09 August 2000Active
3, Groby Road, Altrincham, England, WA14 1RS

Director04 January 2011Active
Martens Road, Northbank Estate, Irlam, M44 5AX

Director01 February 2015Active
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

Director04 August 2000Active
Martens Road, Northbank Estate, Irlam, M44 5AX

Director19 November 2014Active

People with Significant Control

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:
  • 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 (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
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2021-05-17Accounts

Accounts amended with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-12Officers

Termination director company with name termination date.

Download
2020-04-12Officers

Appoint person director company with name date.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Change account reference date company current shortened.

Download
2018-12-02Insolvency

Liquidation voluntary arrangement completion.

Download

Copyright © 2024. All rights reserved.