UKBizDB.co.uk

TILBURY (CITY) LIMITED

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

This company is commonly known as Tilbury (city) Limited. The company was founded 62 years ago and was given the registration number 00710603. The firm's registered office is in LONDON. You can find them at Capital Tower 91, Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TILBURY (CITY) LIMITED
Company Number:00710603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1961
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower 91, Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Tower 91, Waterloo Road, London, SE1 8RT

Director03 February 2021Active
Capital Tower 91, Waterloo Road, London, SE1 8RT

Director29 July 2021Active
46 Waldegrave Road, Brighton, BN1 6GE

Secretary17 September 1993Active
9 Nailors Court, Back Of Avon, Tewkesbury, GL20 5UR

Secretary07 April 2000Active
Langaton 10 Hilltop Road, Twyford, Berkshire, RG10 9BL

Secretary01 July 1997Active
Capital Tower 91, Waterloo Road, London, SE1 8RT

Secretary05 January 2007Active
7 Braybrooke Gardens, Wargrave, Reading, RG10 8DW

Secretary-Active
Bay Tree Cottage, The Fleet Fittleworth, Pulborough, RH20 1HS

Secretary31 October 2001Active
Capital Tower 91, Waterloo Road, London, SE1 8RT

Director03 May 2005Active
Fairlawn School Road, Hurst, Reading, RG10 0DR

Director01 November 1993Active
Capital Tower 91, Waterloo Road, London, SE1 8RT

Director09 September 2016Active
133 Runwell Road, Runwell, Wickford, SS11 7HP

Director-Active
46 Waldegrave Road, Brighton, BN1 6GE

Director17 September 1993Active
9 Saint Michaels Close, Penkridge, Stafford, ST19 5AD

Director07 April 2000Active
29 Springett Way, Coxheath, Maidstone, ME17 4HQ

Director01 October 1996Active
Dennisworth, Shortwood Road Pucklechurch, Bristol, BS17 3PH

Director23 September 2002Active
9 Nailors Court, Back Of Avon, Tewkesbury, GL20 5UR

Director30 March 2000Active
106 Timberbank, Vigo Village, Meopham, DA13 0SW

Director01 September 1994Active
41 Ashdale Park, Lower Wokingham Road, Wokingham, RG11 3QS

Director-Active
Compton House Oakfield, Hawkhurst, Cranbrook, TN18 4JR

Director01 January 1997Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director11 November 2020Active
Langaton 10 Hilltop Road, Twyford, Berkshire, RG10 9BL

Director01 July 1998Active
Capital Tower 91, Waterloo Road, London, SE1 8RT

Director31 October 2007Active
43 Mill Lane, Wateringbury, Maidstone, ME18 5PE

Director01 April 1997Active
25 Forest Glade, Langdon Hills, Basildon, SS16 6SG

Director-Active
Capital Tower 91, Waterloo Road, London, SE1 8RT

Director09 September 2016Active
4 Pond Farm Mews, Upper Eastern Green Lane, Coventry, CV5 7DP

Director18 October 2001Active
66 Bedford Avenue, Barnet, EN5 2ER

Director23 September 2002Active
7 Braybrooke Gardens, Wargrave, Reading, RG10 8DW

Director-Active
Home Farm Cottage, Teddington, Gloucestershire, GL20 8JA

Director27 January 2000Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director11 November 2020Active
3 Buckingham House, Courtlands Sheen Road, Richmond Upon Thames, TW10 5AP

Director01 April 2005Active
5 Saint Johns Road, Abingdon, OX14 2HA

Director01 April 2005Active
Capital Tower 91, Waterloo Road, London, SE1 8RT

Director09 September 2014Active

People with Significant Control

Interserve Group Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Interserve Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.