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.
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 | : |
|
Registered Address | : | The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 02 September 2019 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 19 June 2020 | Active |
43 Summerhill Avenue, Newport, NP19 8FQ | Secretary | 30 July 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 30 July 2003 | Active |
43 Summerhill Avenue, Newport, NP19 8FQ | Director | 30 July 2003 | Active |
43 Summerhill Avenue, Newport, NP19 8FQ | Director | 02 September 2014 | Active |
Yew Tree Farm, Llanvair Discoed, NP16 6LZ | Director | 22 September 2003 | Active |
Station House East, Station House East, Ashley Avenue, Bath, England, BA1 3DS | Director | 20 December 2016 | Active |
Station House East, Station House East, Ashley Avenue, Bath, England, BA1 3DS | Director | 20 December 2016 | Active |
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU | Director | 24 January 2020 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 30 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.