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.
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 | : |
|
Registered Address | : | 335 Shepcote Lane, Sheffield, S9 1TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
335, Shepcote Lane, Sheffield, S9 1TG | Secretary | 19 May 2021 | Active |
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG | Director | 04 July 2013 | Active |
3, Carr House Court, Bromley, Wortley, Sheffield, United Kingdom, S35 7EP | Director | 31 May 2002 | Active |
Windle Lodge, Chester High Road, Neston, England, CH64 7TB | Director | 01 September 2021 | Active |
Norfolk Lodge, Penistone Road, Grenoside, S35 8QH | Director | 01 November 2001 | Active |
16 Endcliffe Terrace Road, Sheffield, S11 8RT | Director | 22 October 2001 | Active |
3 Alms Hill Road, Sheffield, S11 9RR | Secretary | - | Active |
335, Shepcote Lane, Sheffield, United Kingdom, S9 1TG | Secretary | 03 February 2014 | Active |
10 Ringinglow Road, Sheffield, S11 7PP | Secretary | 03 March 2003 | Active |
52 Ashford Road, Dronfield Woodhouse, S18 8RT | Secretary | 01 January 2002 | Active |
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 | Director | 03 February 2014 | Active |
10 Ringinglow Road, Sheffield, S11 7PP | Director | 03 March 2003 | Active |
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 | Director | 01 February 1996 | Active |
21 Smithy Carr Avenue, Chapeltown, Sheffield, S30 4ZQ | Director | - | Active |
52 Ashford Road, Dronfield Woodhouse, S18 8RT | Director | 01 January 2002 | Active |
16 Endcliffe Terrace Road, Sheffield, S11 8RT | Director | 01 January 1990 | Active |
Nether Shatton House, Bamford, Sheffield, S30 2BG | Director | - | Active |
32 Mill Road, Worton, Devizes, SN10 5SF | Director | 14 July 1997 | Active |
37 Pilkington Avenue, Sutton Coldfield, B72 1LA | Director | 01 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Capital | Capital alter shares subdivision. | Download |
2023-08-04 | Incorporation | Memorandum articles. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-19 | Capital | Capital cancellation shares. | Download |
2023-05-19 | Capital | Capital return purchase own shares. | Download |
2023-02-13 | Accounts | Accounts with accounts type group. | Download |
2022-12-06 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-18 | Capital | Capital allotment shares. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type group. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type group. | Download |
2021-05-19 | Officers | Termination secretary company with name termination date. | Download |
2021-05-19 | Officers | Appoint person secretary company with name date. | Download |
2020-11-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.