UKBizDB.co.uk

TIDEBROOK UNSURPASSED LTD

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

This company is commonly known as Tidebrook Unsurpassed Ltd. The company was founded 9 years ago and was given the registration number 09606483. The firm's registered office is in LINCOLN. You can find them at 19 Victoria Street, , Lincoln, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:TIDEBROOK UNSURPASSED LTD
Company Number:09606483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:19 Victoria Street, Lincoln, United Kingdom, LN4 4HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Pages Walk, Corby, United Kingdom, NN17 1XE

Director27 October 2021Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
19 Victoria Street, Lincoln, United Kingdom, LN4 4HQ

Director16 October 2020Active
31 Cloverleaf Path, Alexandria, United Kingdom, G83 0SL

Director09 January 2020Active
95 Harrow Road, Wembley, England, HA9 6DQ

Director24 August 2017Active
26, Garnqueen Crescent, Glenboig, Coatbridge, United Kingdom, ML5 2SX

Director15 July 2015Active
2/1 104 Ardnahoe Avenue, Glasgow, United Kingdom, G42 0EU

Director26 February 2019Active
Meadowview, Crow Street, Henham, Bishop's Stortford, England, CM22 6AG

Director16 July 2018Active
101 Elm Street, Hoyland, Barnsley, United Kingdom, S74 0AQ

Director30 October 2018Active
410 Goldington Road, Bedford, United Kingdom, MK41 9NU

Director03 February 2021Active
32, Peatburn Avenue, Heanor, United Kingdom, DE75 7RL

Director03 February 2016Active

People with Significant Control

Mr Scott Thomson
Notified on:08 March 2024
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:45 Talbot Road, Rushden, United Kingdom, NN10 9NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mantas Gusevas
Notified on:27 October 2021
Status:Active
Date of birth:September 1978
Nationality:Lithuanian
Country of residence:United Kingdom
Address:11 Pages Walk, Corby, United Kingdom, NN17 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Taylor
Notified on:03 February 2021
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:410 Goldington Road, Bedford, United Kingdom, MK41 9NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Miao Liang
Notified on:16 November 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:11 Crackthorne Drive, Rugby, United Kingdom, CV23 0GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Ellison
Notified on:16 October 2020
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:19 Victoria Street, Lincoln, United Kingdom, LN4 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Farnaby
Notified on:09 January 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:31 Cloverleaf Path, Alexandria, United Kingdom, G83 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Kelly
Notified on:26 February 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:2/1 104 Ardnahoe Avenue, Glasgow, United Kingdom, G42 0EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Middleton
Notified on:30 October 2018
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:101 Elm Street, Hoyland, Barnsley, United Kingdom, S74 0AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Michael Lee
Notified on:16 July 2018
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:Meadowview, Crow Street, Henham, Bishop's Stortford, England, CM22 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joaquina Etelvina Fernandes
Notified on:24 August 2017
Status:Active
Date of birth:February 1982
Nationality:Portuguese
Country of residence:England
Address:95 Harrow Road, Wembley, England, HA9 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:09 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.