UKBizDB.co.uk

TILBURY DOUGLAS PROJECTS LTD.

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

This company is commonly known as Tilbury Douglas Projects Ltd.. The company was founded 74 years ago and was given the registration number 00477128. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park, Twyford, Reading, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TILBURY DOUGLAS PROJECTS LTD.
Company Number:00477128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1950
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

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

Director29 July 2021Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary15 October 2001Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary22 December 2017Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Secretary30 September 1996Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary28 August 2018Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Secretary-Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director17 October 2007Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director30 June 2002Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director22 December 2017Active
3 Norman Court, Oadby, Leicester, LE2 4UD

Director30 September 1996Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director13 June 2013Active
77 Blunts Wood Road, Haywards Heath, RH16 1ND

Director-Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director30 September 2003Active
Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, RG10 8NL

Director16 September 2002Active
Orchard Gate, Ashley Hill Place, Cockpole Green, Wargrave, RG10 8NL

Director17 December 1992Active
6 Charvil House Road, Charvil, Reading, RG10 9RD

Director05 August 2002Active
Pump House, White Pump Lane, Ullenhall, Henley In Arden, B95 5RL

Director25 September 1995Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director30 July 2018Active
Field View Sharpway Gate, Stoke Prior, Bromsgrove, B60 4AZ

Director-Active
Barn House, 6 Oakfield Lane, Keston, BR2 6BY

Director-Active
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director-Active
17 Yewdale, 196 Harborne Park Road Harborne, Birmingham, B17 0BP

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

Director31 August 2018Active
1 Tithe Court, Glebelands Road, Wokingham, RG40 1DS

Director31 March 1999Active

People with Significant Control

How Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT
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 (7 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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-08Dissolution

Dissolution application strike off company.

Download
2022-12-01Capital

Second filing capital allotment shares.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Change account reference date company previous shortened.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-12-21Accounts

Change account reference date company previous shortened.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

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

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.