UKBizDB.co.uk

TRIBES FURNISHING STORE LIMITED

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

This company is commonly known as Tribes Furnishing Store Limited. The company was founded 21 years ago and was given the registration number 04669139. The firm's registered office is in LONDON. You can find them at Ibex House, 162-164, Arthur Road, London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:TRIBES FURNISHING STORE LIMITED
Company Number:04669139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Cygnet Avenue, Feltham, England, TW14 0DT

Secretary18 February 2003Active
116, Cygnet Avenue, Feltham, England, TW14 0DT

Director16 February 2019Active
116, Cygnet Avenue, Feltham, England, TW14 0DT

Director15 August 2020Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary18 February 2003Active
Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ

Director18 February 2003Active
Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ

Director16 February 2019Active
120 East Road, London, N1 6AA

Corporate Nominee Director18 February 2003Active

People with Significant Control

Mr Geoffrey Kenneth Wilks
Notified on:15 August 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:116, Cygnet Avenue, Feltham, England, TW14 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Geoffrey Wilks
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:116, Cygnet Avenue, Feltham, England, TW14 0DT
Nature of control:
  • Significant influence or control
Steven Wilks
Notified on:05 March 2019
Status:Active
Country of residence:England
Address:116, Cygnet Avenue, Feltham, England, TW14 0DT
Nature of control:
  • Significant influence or control
Mr Keneth Alfred Wilks
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Ibex House, 162-164, Arthur Road, London, England, SW19 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shirley Ann Wilks
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:116, Cygnet Avenue, Feltham, England, TW14 0DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Address

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

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2021-11-11Address

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

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.