This company is commonly known as Tbs & V Limited. The company was founded 26 years ago and was given the registration number 03529284. The firm's registered office is in LEEDS. You can find them at Toronto Square, Toronto Street, Leeds, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TBS & V LIMITED |
---|---|---|
Company Number | : | 03529284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1998 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Secretary | 30 November 2015 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 30 November 2015 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 30 November 2015 | Active |
Stonehaven, 4 Hazel Grove, Grewelthorpe, Ripon, HG4 3VL | Secretary | 27 May 2005 | Active |
172 Amersham Way, Little Chalfont, HP6 6SG | Secretary | 29 April 2005 | Active |
23 The Weavers, East Hunsbury, Northampton, NN4 0PU | Secretary | 29 May 1998 | Active |
Garden Cottage, Little Court, Farthingstone, NN12 8HE | Secretary | 26 August 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 17 March 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 17 March 1998 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 26 August 1998 | Active |
Monkswell, 86 East Street, Olney, MK46 4DA | Director | 26 August 1998 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 08 January 2010 | Active |
Mire Wood Barn, Osbaldeston Lane Osbaldeston, Blackburn, BB2 7LZ | Director | 20 November 2006 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 08 January 2010 | Active |
Willow Cottage, Main Street, Witheybrook, CV7 9LW | Director | 21 November 2006 | Active |
Stonehaven, 4 Hazel Grove, Grewelthorpe, Ripon, HG4 3VL | Director | 27 May 2005 | Active |
48 Parish Ghyll Drive, Ilkley, LS29 9PR | Director | 27 May 2005 | Active |
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ | Director | 08 January 2010 | Active |
12 Ridleys, West Hoathly, East Grinstead, RH19 4HN | Director | 26 August 1998 | Active |
172 Amersham Way, Little Chalfont, HP6 6SG | Director | 26 August 1998 | Active |
12, The Limes, South Cave, United Kingdom, HU15 2FG | Director | 27 May 2005 | Active |
5 Wheatlands Grove, Harrogate, HG2 8JH | Director | 23 April 2007 | Active |
Grange Meadow, Duncote, Towcester, NN12 8AH | Director | 29 May 1998 | Active |
Eddisons Commercial (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Toronto Square, Toronto Street, Leeds, England, LS1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-07 | Dissolution | Dissolution application strike off company. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Address | Move registers to sail company with new address. | Download |
2017-04-25 | Address | Move registers to sail company with new address. | Download |
2017-04-21 | Address | Change sail address company with old address new address. | Download |
2017-04-21 | Address | Change sail address company with new address. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Accounts | Change account reference date company current extended. | Download |
2015-12-16 | Officers | Change person director company with change date. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.