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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92 Clandon Road, Lordswood, Chatham, United Kingdom, ME5 8UR | Secretary | 06 April 2016 | Active |
92 Clandon Road, Lordswood, Chatham, ME5 8UR | Director | 14 December 2005 | Active |
131 The Tideway, Rochester, England, ME1 2NW | Director | 01 July 2021 | Active |
21 Sundridge Hill, Cuxton, Rochester, ME2 1LH | Secretary | 11 May 2005 | Active |
21 Sundridge Hill, Cuxton, Rochester, United Kingdom, ME2 1LH | Secretary | 06 April 2016 | Active |
92 Clandon Road, Lordswood, Chatham, ME5 8UR | Secretary | 16 June 2005 | Active |
21 Sundridge Hill, Cuxton, Rochester, ME2 1LH | Director | 11 May 2005 | Active |
121 Springhead Road, Northfleet, DA11 8JG | Director | 14 December 2005 | Active |
92 Clandon Road, Lordswood, Chatham, ME5 8UR | Director | 11 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2017-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.