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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 05 May 2017 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 27 May 2016 | Active |
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 04 February 2021 | Active |
5 The Quadrant, Coventry, United Kingdom, CV1 2EL | Director | 27 May 2016 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ | Director | 27 May 2016 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ | Director | 27 May 2016 | Active |
The Spectrum, 56-58 Benson Road, Birchwood, Warrington, United Kingdom, WA3 7PQ | Director | 11 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-09 | Resolution | Resolution. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Capital | Capital alter shares subdivision. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Resolution | Resolution. | Download |
2019-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-10 | Capital | Capital name of class of shares. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.