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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS | Director | 23 August 2018 | Active |
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS | Director | 23 August 2018 | Active |
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS | Director | 07 December 2018 | Active |
Dyke Nook, Sandford, Appleby In Westmorland, United Kingdom, CA16 6NS | Director | 07 December 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-21 | Dissolution | Dissolution application strike off company. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Capital | Capital allotment shares. | Download |
2018-11-07 | Resolution | Resolution. | Download |
2018-11-05 | Accounts | Change account reference date company current extended. | Download |
2018-08-23 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.