UKBizDB.co.uk

TIBS ENERGY LIMITED

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

This company is commonly known as Tibs Energy Limited. The company was founded 21 years ago and was given the registration number 04518406. The firm's registered office is in BROAD LANES BILSTON. You can find them at C/o Thorne International Boiler, Services Limited, Broad Lanes Bilston, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TIBS ENERGY LIMITED
Company Number:04518406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Thorne International Boiler, Services Limited, Broad Lanes Bilston, West Midlands, WV14 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broad Lanes, Bilston, United Kingdom, WV14 0RQ

Secretary04 February 2016Active
Broad Lanes, Broad Lanes, Bilston, England, WV14 0RQ

Director31 January 2003Active
39 Kelsey Lane, Balsall Common, Coventry, CV7 7GR

Secretary06 December 2002Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Secretary23 August 2002Active
24 Teneriffe, Middle Warberry Road, Torquay, TQ1 1SJ

Secretary31 January 2003Active
39 Kelsey Lane, Balsall Common, Coventry, CV7 7GR

Director06 December 2002Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director23 August 2002Active
The Retreat, Chatley, Droitwich, WR9 0AP

Director06 December 2002Active
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN

Director23 August 2002Active
Broad Lanes, Bilston, United Kingdom, WV14 0RQ

Director22 May 2003Active

People with Significant Control

Mr Keith Jeavons
Notified on:01 February 2018
Status:Active
Date of birth:December 1962
Nationality:British
Address:C/O Thorne International Boiler, Broad Lanes Bilston, WV14 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Ruddy
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Broad Lanes, Broad Lanes, Bilston, England, WV14 0RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Reginald Fallon
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:C/O Thorne International Boiler, Broad Lanes Bilston, WV14 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Baxter
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:United Kingdom
Address:Sunrise, 73 Wergs Road, Wolvershampton, United Kingdom, WV6 9BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Nicholas Clive Jeavons
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Broad Lanes, Bilston, United Kingdom, WV14 0RQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.