UKBizDB.co.uk

TVFB (3) LIMITED

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

This company is commonly known as Tvfb (3) Limited. The company was founded 25 years ago and was given the registration number 03709406. The firm's registered office is in CARLISLE. You can find them at 15 Montgomery Way, Rosehill Industrial Estate, Carlisle, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TVFB (3) LIMITED
Company Number:03709406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom, CA1 2RW

Director04 February 2004Active
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY

Secretary20 April 2011Active
21 Nook Lane Close, Dalston, Carlisle, CA5 7JA

Secretary29 December 2000Active
Brantwood, Town Lane, Whittle Le Woods, Chorley, PR6 7DH

Secretary02 March 2009Active
43 Leamington Close, Great Sankey, Warrington, WA5 3PY

Secretary05 February 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 February 1999Active
Solway Business Centre, Kingstown, Carlisle, United Kingdom, CA6 4BY

Director05 February 1999Active
49 Meols Drive, Hoylake, Wirral, CH47 4AF

Director02 January 2001Active
Brick Kiln Gorse, Fosseway, Ettington, Stratford Upon Avon, CV37 7PA

Director05 February 1999Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ

Director05 February 1999Active
The Heights Bentmeadows, Rochdale, OL12 6LF

Director01 August 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 February 1999Active

People with Significant Control

William Andrew Tinkler
Notified on:06 November 2020
Status:Active
Country of residence:United Kingdom
Address:Newby Grange, Crosby-On-Eden, Carlisle, United Kingdom, CA6 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mr William Andrew Tinkler
Notified on:01 June 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:15, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Andrew Tinkler
Notified on:01 June 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:15, Montgomery Way, Carlisle, United Kingdom, CA1 2RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Change account reference date company previous extended.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Address

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

Download
2019-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Address

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

Download
2018-08-28Address

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

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.