UKBizDB.co.uk

TIBBLE MURRAY WOODS LTD

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

This company is commonly known as Tibble Murray Woods Ltd. The company was founded 19 years ago and was given the registration number 05449418. The firm's registered office is in CHATHAM. You can find them at 92 Clandon Road, Lordswood, Chatham, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TIBBLE MURRAY WOODS LTD
Company Number:05449418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:92 Clandon Road, Lordswood, Chatham, Kent, United Kingdom, ME5 8UR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Clandon Road, Lordswood, Chatham, United Kingdom, ME5 8UR

Secretary06 April 2016Active
92 Clandon Road, Lordswood, Chatham, ME5 8UR

Director14 December 2005Active
131 The Tideway, Rochester, England, ME1 2NW

Director01 July 2021Active
21 Sundridge Hill, Cuxton, Rochester, ME2 1LH

Secretary11 May 2005Active
21 Sundridge Hill, Cuxton, Rochester, United Kingdom, ME2 1LH

Secretary06 April 2016Active
92 Clandon Road, Lordswood, Chatham, ME5 8UR

Secretary16 June 2005Active
21 Sundridge Hill, Cuxton, Rochester, ME2 1LH

Director11 May 2005Active
121 Springhead Road, Northfleet, DA11 8JG

Director14 December 2005Active
92 Clandon Road, Lordswood, Chatham, ME5 8UR

Director11 May 2005Active

People with Significant Control

Mr Scott Charles Woods
Notified on:01 July 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:131 The Tideway, Rochester, England, ME1 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stanley Murray
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:21 Sundridge Hill, Cuxton, Rochester, United Kingdom, ME2 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Charles Woods
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:92 Clandon Road, Lordswood, Chatham, United Kingdom, ME5 8UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Address

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

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type micro entity.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.