Company NameTBR 24-7 Limited
DirectorsDavid Charles Roberts and Jonathan Robert Scott
Company StatusActive
Company Number01893766
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Previous NamesT.B.R. Electrics Limited and T.B.R. Contract Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMr David Charles Roberts
NationalityBritish
StatusCurrent
Appointed28 March 1990(5 years after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
Director NameMr David Charles Roberts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1993(8 years after company formation)
Appointment Duration31 years, 1 month
RoleConsultant Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Easter Park Shell Green
Widnes
Cheshire
WA8 0GW
Director NameMr Jonathan Robert Scott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(23 years after company formation)
Appointment Duration16 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Easter Park Shell Green
Widnes
Cheshire
WA8 0GW
Director NameMrs Sheila Mary Roberts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address46 Taunton Avenue
Sutton Leach
St Helens
Merseyside
WA9 4NU
Director NameThomas Henderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(8 years after company formation)
Appointment Duration14 years, 12 months (resigned 31 March 2008)
RoleBuilding Services Engineer/Dir
Correspondence AddressBraeside Bolton Road
Chorley
Lancashire
PR7 4AJ
Secretary NameJonathan Robert Scott
NationalityBritish
StatusResigned
Appointed05 March 2008(23 years after company formation)
Appointment DurationResigned same day (resigned 05 March 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address170 Lostock Road
Urmston
Manchester
Greater Manchester
M41 0TB

Contact

Websitetbrservices.com
Telephone01925 293030
Telephone regionWarrington

Location

Registered Address473 Warrington Road
Culcheth
Warrington
Cheshire
WA3 5QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 70 other UK companies use this postal address

Shareholders

45 at £1Jonathan Robert Scott
45.00%
Ordinary
45 at £1Mr David Charles Roberts
45.00%
Ordinary
10 at £1Brian Roberts
10.00%
Ordinary

Financials

Year2014
Net Worth£83,351
Cash£426
Current Liabilities£299,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

30 September 2016Delivered on: 4 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 September 2013Delivered on: 17 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2020Director's details changed for Mr David Charles Roberts on 26 March 2020 (2 pages)
8 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Director's details changed for Mr Jonathan Robert Scott on 28 March 2017 (2 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
10 April 2017Director's details changed for Mr Jonathan Robert Scott on 28 March 2017 (2 pages)
10 April 2017Director's details changed for Jonathan Robert Scott on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from Mere One Mere Grange St. Helens WA9 5GG England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 10 April 2017 (1 page)
10 April 2017Director's details changed for Mr David Charles Roberts on 28 March 2017 (2 pages)
10 April 2017Director's details changed for Mr David Charles Roberts on 10 April 2017 (2 pages)
10 April 2017Registered office address changed from Mere One Mere Grange St. Helens WA9 5GG England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 10 April 2017 (1 page)
10 April 2017Director's details changed for Jonathan Robert Scott on 10 April 2017 (2 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
10 April 2017Director's details changed for Mr David Charles Roberts on 28 March 2017 (2 pages)
10 April 2017Director's details changed for Mr David Charles Roberts on 10 April 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Registration of charge 018937660002, created on 30 September 2016 (16 pages)
4 October 2016Registration of charge 018937660002, created on 30 September 2016 (16 pages)
22 August 2016Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU England to Mere One Mere Grange St. Helens WA9 5GG on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU England to Mere One Mere Grange St. Helens WA9 5GG on 22 August 2016 (1 page)
8 June 2016Registered office address changed from Unit 5 Willan Enterprise Centre Fourth Avenue Trafford Park Manchester M17 1DB to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Unit 5 Willan Enterprise Centre Fourth Avenue Trafford Park Manchester M17 1DB to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on 8 June 2016 (1 page)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Director's details changed for Mr David Charles Roberts on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Jonathan Robert Scott on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Jonathan Robert Scott on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Mr David Charles Roberts on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Mr David Charles Roberts on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Jonathan Robert Scott on 1 March 2015 (2 pages)
27 January 2015Director's details changed for Jonathan Robert Scott on 23 January 2015 (2 pages)
27 January 2015Director's details changed for Jonathan Robert Scott on 23 January 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
17 September 2013Registration of charge 018937660001 (17 pages)
17 September 2013Registration of charge 018937660001 (17 pages)
29 August 2013Registered office address changed from Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX United Kingdom on 29 August 2013 (1 page)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 April 2013Secretary's details changed for Mr David Charles Roberts on 1 March 2013 (1 page)
23 April 2013Secretary's details changed for Mr David Charles Roberts on 1 March 2013 (1 page)
23 April 2013Secretary's details changed for Mr David Charles Roberts on 1 March 2013 (1 page)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Mr David Charles Roberts on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Jonathan Robert Scott on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr David Charles Roberts on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr David Charles Roberts on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Jonathan Robert Scott on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Jonathan Robert Scott on 1 April 2013 (2 pages)
18 December 2012Company name changed T.B.R. contract services LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Company name changed T.B.R. contract services LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Registered office address changed from 17 George Street St. Helens Merseyside WA1O 1DB on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 17 George Street St. Helens Merseyside WA1O 1DB on 28 June 2012 (1 page)
10 April 2012Annual return made up to 28 March 2012 (5 pages)
10 April 2012Annual return made up to 28 March 2012 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 28 March 2011 (5 pages)
30 March 2011Annual return made up to 28 March 2011 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
17 September 2009Return made up to 28/03/09; full list of members; amend (8 pages)
17 September 2009Return made up to 28/03/09; full list of members; amend (8 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 August 2009Appointment terminated secretary jonathan scott (1 page)
24 August 2009Appointment terminated secretary jonathan scott (1 page)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2009Nc inc already adjusted 01/04/09 (1 page)
6 August 2009Nc inc already adjusted 01/04/09 (1 page)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 28/03/08; full list of members (4 pages)
29 April 2008Return made up to 28/03/08; full list of members (4 pages)
17 April 2008Appointment terminated director thomas henderson (1 page)
17 April 2008Appointment terminated director thomas henderson (1 page)
10 March 2008Director and secretary appointed jonathan robert scott (2 pages)
10 March 2008Director and secretary appointed jonathan robert scott (2 pages)
30 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
30 December 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
18 April 2007Return made up to 28/03/07; full list of members (7 pages)
18 April 2007Return made up to 28/03/07; full list of members (7 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 May 2006Return made up to 28/03/06; full list of members (7 pages)
2 May 2006Return made up to 28/03/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 April 2005Return made up to 28/03/05; full list of members (2 pages)
27 April 2005Return made up to 28/03/05; full list of members (2 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 April 2003Return made up to 28/03/03; full list of members (7 pages)
15 April 2003Return made up to 28/03/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
14 April 2001Return made up to 28/03/01; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 April 2000Return made up to 28/03/00; full list of members (6 pages)
14 April 2000Return made up to 28/03/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 May 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 June 1997Return made up to 28/03/97; full list of members (6 pages)
3 June 1997Return made up to 28/03/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 June 1996Return made up to 28/03/96; no change of members (6 pages)
5 June 1996Return made up to 28/03/96; no change of members (6 pages)
15 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
15 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
14 June 1995Return made up to 28/03/95; full list of members (6 pages)
14 June 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 June 1990Company name changed T.B.R. electrics LIMITED\certificate issued on 20/06/90 (2 pages)
19 June 1990Company name changed T.B.R. electrics LIMITED\certificate issued on 20/06/90 (2 pages)
8 March 1985Incorporation (17 pages)
8 March 1985Incorporation (17 pages)