UKBizDB.co.uk

TBSM LIMITED

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

This company is commonly known as Tbsm Limited. The company was founded 14 years ago and was given the registration number 07196025. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:TBSM LIMITED
Company Number:07196025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2010
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, United Kingdom, MK9 2AF

Director23 December 2016Active
9-13, Elmfield Road, Bromley, England, BR1 1LT

Director19 March 2010Active
First Floor Bell House, Seebeck Place, Knowhill, Milton Keynes, United Kingdom, MK5 8FR

Director23 December 2016Active
Energie Fitness, 1 Pitfield, Kiln Farm, Milton Keynes, England, MK11 3LW

Director23 December 2016Active
9-13, Elmfield Road, Bromley, England, BR1 1LT

Director19 March 2010Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Corporate Director23 December 2016Active

People with Significant Control

Mr Jan Franco Spaticchia
Notified on:01 November 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Operations Edol Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF
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 (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
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Address

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

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Officers

Change corporate director company with change date.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change corporate director company with change date.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Gazette

Gazette filings brought up to date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Address

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

Download
2019-06-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.