UKBizDB.co.uk

TIBST LIMITED

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

This company is commonly known as Tibst Limited. The company was founded 7 years ago and was given the registration number 10174081. The firm's registered office is in WARRINGTON. You can find them at Unit 3 Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TIBST LIMITED
Company Number:10174081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 3 Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, England, WA3 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director05 May 2017Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director27 May 2016Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director04 February 2021Active
5 The Quadrant, Coventry, United Kingdom, CV1 2EL

Director27 May 2016Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Director27 May 2016Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Director27 May 2016Active
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ

Director11 May 2016Active

People with Significant Control

Mr Christopher Michael Bowman
Notified on:27 May 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum, 56-58 Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Significant influence or control
Secret City Investments Ltd
Notified on:27 May 2016
Status:Active
Country of residence:United Kingdom
Address:5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Naushad Islam
Notified on:27 May 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum, 56-58 Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Significant influence or control
Mr John Mark Haynes
Notified on:27 May 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum, 56-58 Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Significant influence or control
Mr Fred Done
Notified on:27 May 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Landmark, St Peter's Square, 1 Oxford Street, M1 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Anthony Ismail
Notified on:27 May 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Landmark, St Peter's Square, 1 Oxford Street, M1 4PB
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-05Address

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

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-09Address

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

Download
2022-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Address

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

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-06-26Capital

Capital alter shares subdivision.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-06-24Resolution

Resolution.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-10Capital

Capital name of class of shares.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.