Warning: file_put_contents(c/c737b36db8896e01ed9ed3ec4802cbc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tetbury Structures Limited, BS1 6TP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TETBURY STRUCTURES LIMITED

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

This company is commonly known as Tetbury Structures Limited. The company was founded 17 years ago and was given the registration number 05903724. The firm's registered office is in BRISTOL. You can find them at C/o Tlt Llp, One Redcliff Street, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TETBURY STRUCTURES LIMITED
Company Number:05903724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2006
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Tlt Llp, One Redcliff Street, Bristol, BS1 6TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosedale Lodge, 4 Barton Avenue, Rathfarnham, Ireland, IRISH

Secretary07 September 2006Active
C/O Tlt Llp, One Redcliff Street, Bristol, England, BS1 6TP

Director14 January 2014Active
C/O Tlt Llp, One Redcliff Street, Bristol, England, BS1 6TP

Director14 January 2014Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary11 August 2006Active
Doon East, Ballybunnion, Ireland, IRISH

Director07 September 2006Active
4, Commercial Road, Aldershot, GU12 4HH

Director01 January 2009Active
Graham Wood Structural, Chartwell Road, Lancing Business Park, Lancing, BN15 8TY

Director01 January 2009Active
Cote View Cote Lane, Littleton, Thornbury, BS35 1NS

Director01 January 2009Active
27 Leinster Lodge, Clonskeagh, Dublin, Ireland,

Director07 September 2006Active
Pottlerath, Pottlerath, Kilmanagh, Ireland, IRISH

Director01 January 2009Active
Bonabrocka, Wicklow Town, Ireland, IRISH

Director07 September 2006Active
1 Park Row, Leeds, LS1 5AB

Corporate Director11 August 2006Active

People with Significant Control

Tetbury Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Redcliff Street, Bristol, England, BS1 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2020-09-23Accounts

Change account reference date company previous extended.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-04-24Accounts

Accounts with accounts type full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-07Accounts

Accounts with accounts type full.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Change account reference date company previous shortened.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Address

Move registers to sail company with new address.

Download
2014-09-26Address

Change sail address company with new address.

Download
2014-09-26Officers

Change person director company with change date.

Download
2014-09-05Accounts

Change account reference date company previous extended.

Download
2014-05-14Address

Change registered office address company with date old address.

Download
2014-03-07Mortgage

Mortgage create with deed with charge number.

Download
2014-03-07Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.