UKBizDB.co.uk

TINSLEY BRIDGE GROUP LIMITED

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

This company is commonly known as Tinsley Bridge Group Limited. The company was founded 37 years ago and was given the registration number 02122308. The firm's registered office is in SHEFFIELD. You can find them at 335 Shepcote Lane, , Sheffield, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:TINSLEY BRIDGE GROUP LIMITED
Company Number:02122308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:335 Shepcote Lane, Sheffield, S9 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
335, Shepcote Lane, Sheffield, S9 1TG

Secretary19 May 2021Active
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG

Director04 July 2013Active
3, Carr House Court, Bromley, Wortley, Sheffield, United Kingdom, S35 7EP

Director31 May 2002Active
Windle Lodge, Chester High Road, Neston, England, CH64 7TB

Director01 September 2021Active
Norfolk Lodge, Penistone Road, Grenoside, S35 8QH

Director01 November 2001Active
16 Endcliffe Terrace Road, Sheffield, S11 8RT

Director22 October 2001Active
3 Alms Hill Road, Sheffield, S11 9RR

Secretary-Active
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG

Secretary03 February 2014Active
10 Ringinglow Road, Sheffield, S11 7PP

Secretary03 March 2003Active
52 Ashford Road, Dronfield Woodhouse, S18 8RT

Secretary01 January 2002Active
10 Canterbury Drive, Sheffield, S10 3RY

Director-Active
3 Alms Hill Road, Sheffield, S11 9RR

Director-Active
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG

Director03 February 2014Active
10 Ringinglow Road, Sheffield, S11 7PP

Director03 March 2003Active
24 Wetherby House, 20/21 Wetherby Gardens Ashburn Place, London, SW5 0AJ

Director-Active
89 Beech Crescent, Killamarsh, Sheffield, S31 8AE

Director-Active
15 Dovecliffe Road, Wombwell, Barnsley, S73 8UE

Director-Active
278 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ

Director01 February 1996Active
21 Smithy Carr Avenue, Chapeltown, Sheffield, S30 4ZQ

Director-Active
52 Ashford Road, Dronfield Woodhouse, S18 8RT

Director01 January 2002Active
16 Endcliffe Terrace Road, Sheffield, S11 8RT

Director01 January 1990Active
Nether Shatton House, Bamford, Sheffield, S30 2BG

Director-Active
32 Mill Road, Worton, Devizes, SN10 5SF

Director14 July 1997Active
37 Pilkington Avenue, Sutton Coldfield, B72 1LA

Director01 October 1997Active

People with Significant Control

Tinsley Bridge Group Holdings Limited
Notified on:25 July 2023
Status:Active
Country of residence:England
Address:335, Shepcote Lane, Sheffield, England, S9 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Charles Webber
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:335, Shepcote Lane, Sheffield, S9 1TG
Nature of control:
  • Significant influence or control
Mr David Owens
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:335, Shepcote Lane, Sheffield, S9 1TG
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 (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
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Capital

Capital alter shares subdivision.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-04Resolution

Resolution.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Capital

Capital cancellation shares.

Download
2023-05-19Capital

Capital return purchase own shares.

Download
2023-02-13Accounts

Accounts with accounts type group.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-05-19Officers

Termination secretary company with name termination date.

Download
2021-05-19Officers

Appoint person secretary company with name date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.