UKBizDB.co.uk

TSBN LIMITED

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

This company is commonly known as Tsbn Limited. The company was founded 7 years ago and was given the registration number 10301319. The firm's registered office is in INGLETON. You can find them at Dales Business Park, New Road, Ingleton, Lancashire. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:TSBN LIMITED
Company Number:10301319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Dales Business Park, New Road, Ingleton, Lancashire, England, LA6 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dales Business Park, New Road, Ingleton, Carnforth, England, LA6 3HL

Director28 July 2016Active

People with Significant Control

Daleswear Limited
Notified on:06 December 2017
Status:Active
Country of residence:England
Address:Dales Business Park, New Road, Ingleton, England, LA6 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dales Distribution Limited
Notified on:28 July 2016
Status:Active
Country of residence:England
Address:Dales Business Park, New Road, Ingleton, England, LA6 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Charles Lambert
Notified on:28 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Brown House, High Street, Carnforth, England, LA6 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Elizabeth Lambert
Notified on:28 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Brown House, High Street, Carnforth, England, LA6 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Change account reference date company previous shortened.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Resolution

Resolution.

Download
2018-12-13Change of name

Change of name notice.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Accounts

Change account reference date company previous extended.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.