UKBizDB.co.uk

TIBBETT & BRITTEN CONSUMER GROUP LIMITED

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

This company is commonly known as Tibbett & Britten Consumer Group Limited. The company was founded 30 years ago and was given the registration number 02883959. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TIBBETT & BRITTEN CONSUMER GROUP LIMITED
Company Number:02883959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1993
End of financial year:31 December 2012
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary21 October 2004Active
Gamekeepers Cottage, 66 High Street, Stagsden, Bedford, England, MK43 8SQ

Director25 November 2011Active
2a High Street, Ringstead, Kettering, NN14 4DA

Director28 August 2009Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Director01 September 2011Active
Greenbanks, 154 Piccotts End Road, Hemel Hempstead, HP1 3AU

Secretary30 June 1999Active
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN

Secretary20 September 2002Active
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN

Secretary10 April 2000Active
103 Moffats Lane, Brookmans Park, AL9 7RP

Secretary09 February 2001Active
34 Castle Hill Avenue, Berkhamsted, HP4 1HJ

Secretary26 February 2003Active
38 St Marys Avenue, Northwood, HA6 3AZ

Secretary24 December 1993Active
Greenbanks, 154 Piccotts End Road, Hemel Hempstead, HP1 3AU

Director01 June 1999Active
Little Orchard House 41 New Road, Tylers Green, High Wycombe, HP10 8DN

Director30 December 2000Active
Eastland Cottage, Hall Place, Cranleigh, GU6 8LA

Director12 April 2006Active
The Mill House 31 Mill Lane, Welwyn, AL6 9EU

Director18 January 1994Active
Little Trodgers, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

Director30 December 2000Active
42 Bush Grove, Stanmore, HA7 2DZ

Director24 December 1993Active
32 Frithwood Avenue, Northwood, HA6 3LU

Director01 March 1994Active
Old Walls, Birdingbury Road, Leamington Hasting, Rugby, CV23 8EB

Director23 January 1998Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director05 January 2011Active
115 Pine Hill, Epsom, KT18 7BJ

Director24 December 1993Active
2 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY

Director24 December 1993Active
Tanglewood, 33 Woodend Drive, Sunninghill, SL5 9BD

Director30 December 2000Active
38 St Marys Avenue, Northwood, HA6 3AZ

Director24 December 1993Active
5 Five Acres, Kings Langley, WD4 9JU

Director28 August 2009Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Director12 October 2004Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.