UKBizDB.co.uk

TIBROGARGUN LIMITED

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

This company is commonly known as Tibrogargun Limited. The company was founded 20 years ago and was given the registration number 04851292. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TIBROGARGUN LIMITED
Company Number:04851292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director19 June 2020Active
43 Summerhill Avenue, Newport, NP19 8FQ

Secretary30 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 July 2003Active
43 Summerhill Avenue, Newport, NP19 8FQ

Director30 July 2003Active
43 Summerhill Avenue, Newport, NP19 8FQ

Director02 September 2014Active
Yew Tree Farm, Llanvair Discoed, NP16 6LZ

Director22 September 2003Active
Station House East, Station House East, Ashley Avenue, Bath, England, BA1 3DS

Director20 December 2016Active
Station House East, Station House East, Ashley Avenue, Bath, England, BA1 3DS

Director20 December 2016Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director24 January 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 July 2003Active

People with Significant Control

Independent Vetcare Limited
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Natalie Lynne Allen
Notified on:30 June 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Station House East, Station House East, Bath, England, BA1 3DS
Nature of control:
  • Right to appoint and remove directors
Mr James Guy Allen
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:Australian
Country of residence:England
Address:Station House East, Station House East, Bath, England, BA1 3DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Address

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

Download
2017-09-26Accounts

Accounts with accounts type total exemption small.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.