UKBizDB.co.uk

TBSL LIMITED

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

This company is commonly known as Tbsl Limited. The company was founded 44 years ago and was given the registration number 01430184. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TBSL LIMITED
Company Number:01430184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1979
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director11 March 2013Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director28 February 2014Active
37 Wynchgate, London, N14 6RH

Secretary-Active
37 Wynchgate, London, N14 6RH

Secretary-Active
167 Cat Hill, Cockfosters, Barnet, EN4 8HS

Secretary01 June 1995Active
Flat 8b, Belmont Park, Lewisham, SE13 5BJ

Secretary26 May 1993Active
9 Barons Walk, Shirley, Croydon, CR0 7NY

Secretary23 June 1992Active
10-14 Accomodation Road, Golders Green, London , NW11 8ED

Secretary01 September 2008Active
10-14 Accomodation Road, Golders Green, London , NW11 8ED

Director29 May 2005Active
10-14 Accomodation Road, Golders Green, London , NW11 8ED

Director10 May 2005Active
167 Cat Hill, Cockfosters, Barnet, EN4 8HS

Director20 November 1994Active
10-14 Accomodation Road, Golders Green, London , NW11 8ED

Director03 January 1992Active
97 Grange Gardens, Southgate, London, N14 6QW

Director-Active
10-14 Accomodation Road, Golders Green, London , NW11 8ED

Director20 June 2005Active

People with Significant Control

Mr Andrew James Crowe
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-09Address

Change registered office address company with date old address new address.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2018-01-02Officers

Termination secretary company with name termination date.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2016-06-03Officers

Termination director company with name termination date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.