UKBizDB.co.uk

TBS G.B. TELEMATIC & BIOMEDICAL SERVICES LIMITED

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

This company is commonly known as Tbs G.b. Telematic & Biomedical Services Limited. The company was founded 20 years ago and was given the registration number 05061290. The firm's registered office is in SOUTHEND ON SEA. You can find them at Central House, 8 Clifftown Road, Southend On Sea, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TBS G.B. TELEMATIC & BIOMEDICAL SERVICES LIMITED
Company Number:05061290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Central House, 8 Clifftown Road, Southend On Sea, SS1 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, 8 Clifftown Road, Southend On Sea, SS1 1AB

Director23 May 2012Active
Central House, 8 Clifftown Road, Southend On Sea, SS1 1AB

Director25 January 2018Active
Via Leone Fortis 3,, Trieste, Italy, 34100

Secretary02 March 2004Active
-, Loc Contovello 132, Trieste, Ita, 34017

Secretary22 October 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 March 2004Active
231 High Street, Hampton Hill, TW12 1NP

Director01 January 2006Active
Via Strabone 12,, Trieste, Italy, 34100

Director02 March 2004Active
8, Queen Marys Close, Radcliffe-On-Trent, Nottingham, England, NG12 2NR

Director01 October 2016Active
Via Leone Fortis 3,, Trieste, Italy, 34100

Director02 March 2004Active
Central House, 8 Clifftown Road, Southend On Sea, SS1 1AB

Director15 November 2010Active
Central House, 8 Clifftown Road, Southend On Sea, SS1 1AB

Director20 May 2014Active
Loc Contovello 132, Trieste, Italy, 34017

Director02 March 2004Active
36a, Northwood End Road, Haynes, Bedford, England, MK45 3PH

Director01 August 2012Active
Viale Coni Zugna 1,, Milano, Italy, 20144

Director02 March 2004Active

People with Significant Control

Althea Uk And Ireland Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:Unit 4, Ely Road, Reading, England, RG7 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ital Tbs S.P.A
Notified on:07 April 2016
Status:Active
Country of residence:Italy
Address:Tbs Group, Area Science Park, 34149 Trieste, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-08-12Accounts

Legacy.

Download
2022-08-12Other

Legacy.

Download
2022-08-12Other

Legacy.

Download
2022-08-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Other

Legacy.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Legacy.

Download
2021-09-08Other

Legacy.

Download
2021-09-08Other

Legacy.

Download
2021-08-23Accounts

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-07-26Accounts

Legacy.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-14Other

Legacy.

Download
2021-04-14Other

Legacy.

Download
2021-02-21Other

Legacy.

Download
2021-02-21Other

Legacy.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination secretary company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.