UKBizDB.co.uk

TEBS DISTRIBUTION LIMITED

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

This company is commonly known as Tebs Distribution Limited. The company was founded 5 years ago and was given the registration number 11757299. The firm's registered office is in HAVERFORDWEST. You can find them at 9 Bridge Street, , Haverfordwest, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:TEBS DISTRIBUTION LIMITED
Company Number:11757299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9 Bridge Street, Haverfordwest, United Kingdom, SA61 2AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Kensington Gardens, Haverfordwest, United Kingdom, SA61 2RL

Director09 January 2019Active
3, Coombs Drive, Milford Haven, United Kingdom, SA73 2NT

Director09 January 2019Active
1, Markington Cottages, Sandyke Lane, Broad Haven, United Kingdom, SA62 3JQ

Director29 May 2019Active

People with Significant Control

Mr Adam Edgerley
Notified on:09 January 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:3, Coombs Drive, Milford Haven, United Kingdom, SA73 2NT
Nature of control:
  • Significant influence or control
Mr Rowan Thomas Bailey
Notified on:09 January 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:27, Kensington Gardens, Haverfordwest, United Kingdom, SA61 2RL
Nature of control:
  • Significant influence or control
Mr Joseph Thompson
Notified on:09 January 2019
Status:Active
Date of birth:June 1988
Nationality:Welsh
Country of residence:United Kingdom
Address:1, Markington Cottages, Broad Haven, United Kingdom, SA62 3JQ
Nature of control:
  • Significant influence or control
Andrew Sutton
Notified on:09 January 2019
Status:Active
Date of birth:March 1989
Nationality:Welsh
Country of residence:United Kingdom
Address:95, Prendergast, Haverfordwest, United Kingdom, SA61 2PF
Nature of control:
  • Significant influence or control

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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-22Accounts

Change account reference date company previous extended.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Change account reference date company previous shortened.

Download
2020-06-30Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.