UKBizDB.co.uk

TBS PLANT LIMITED

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

This company is commonly known as Tbs Plant Limited. The company was founded 5 years ago and was given the registration number 11533691. The firm's registered office is in APPLEBY IN WESTMORLAND. You can find them at Dyke Nook, Sandford, Appleby In Westmorland, Cumbria. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:TBS PLANT LIMITED
Company Number:11533691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2018
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Dyke Nook, Sandford, Appleby In Westmorland, Cumbria, United Kingdom, CA16 6NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS

Director23 August 2018Active
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS

Director23 August 2018Active
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS

Director07 December 2018Active
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS

Director07 December 2018Active

People with Significant Control

Tbg Plant Limited
Notified on:21 November 2018
Status:Active
Country of residence:United Kingdom
Address:Dyke Nook, Sanford, Appleby In Westmorland, United Kingdom, CA16 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Harold Taylor
Notified on:23 August 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS
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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-11-30Capital

Capital allotment shares.

Download
2018-11-07Resolution

Resolution.

Download
2018-11-05Accounts

Change account reference date company current extended.

Download
2018-08-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.