Culcheth
Warrington
Cheshire
WA3 5QU
Director Name | Mr David Charles Roberts |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(8 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Consultant Director |
Country of Residence | England |
Correspondence Address | Unit 3 Easter Park Shell Green Widnes Cheshire WA8 0GW |
Director Name | Mr Jonathan Robert Scott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2008(23 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Easter Park Shell Green Widnes Cheshire WA8 0GW |
Director Name | Mrs Sheila Mary Roberts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 46 Taunton Avenue Sutton Leach St Helens Merseyside WA9 4NU |
Director Name | Thomas Henderson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(8 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 March 2008) |
Role | Building Services Engineer/Dir |
Correspondence Address | Braeside Bolton Road Chorley Lancashire PR7 4AJ |
Secretary Name | Jonathan Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(23 years after company formation) |
Appointment Duration | Resigned same day (resigned 05 March 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 170 Lostock Road Urmston Manchester Greater Manchester M41 0TB |
Website | tbrservices.com |
---|---|
Telephone | 01925 293030 |
Telephone region | Warrington |
Registered Address | 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 70 other UK companies use this postal address |
45 at £1 | Jonathan Robert Scott 45.00% Ordinary |
---|---|
45 at £1 | Mr David Charles Roberts 45.00% Ordinary |
10 at £1 | Brian Roberts 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,351 |
Cash | £426 |
Current Liabilities | £299,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 September 2013 | Delivered on: 17 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 April 2020 | Director's details changed for Mr David Charles Roberts on 26 March 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 April 2017 | Director's details changed for Mr Jonathan Robert Scott on 28 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
10 April 2017 | Director's details changed for Mr Jonathan Robert Scott on 28 March 2017 (2 pages) |
10 April 2017 | Director's details changed for Jonathan Robert Scott on 10 April 2017 (2 pages) |
10 April 2017 | Registered 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 2017 | Director's details changed for Mr David Charles Roberts on 28 March 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr David Charles Roberts on 10 April 2017 (2 pages) |
10 April 2017 | Registered 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 2017 | Director's details changed for Jonathan Robert Scott on 10 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
10 April 2017 | Director's details changed for Mr David Charles Roberts on 28 March 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr David Charles Roberts on 10 April 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Registration of charge 018937660002, created on 30 September 2016 (16 pages) |
4 October 2016 | Registration of charge 018937660002, created on 30 September 2016 (16 pages) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr David Charles Roberts on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Jonathan Robert Scott on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Jonathan Robert Scott on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr David Charles Roberts on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr David Charles Roberts on 1 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Jonathan Robert Scott on 1 March 2015 (2 pages) |
27 January 2015 | Director's details changed for Jonathan Robert Scott on 23 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Jonathan Robert Scott on 23 January 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 September 2013 | Registration of charge 018937660001 (17 pages) |
17 September 2013 | Registration of charge 018937660001 (17 pages) |
29 August 2013 | Registered office address changed from Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX United Kingdom on 29 August 2013 (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Secretary's details changed for Mr David Charles Roberts on 1 March 2013 (1 page) |
23 April 2013 | Secretary's details changed for Mr David Charles Roberts on 1 March 2013 (1 page) |
23 April 2013 | Secretary's details changed for Mr David Charles Roberts on 1 March 2013 (1 page) |
23 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Mr David Charles Roberts on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Jonathan Robert Scott on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr David Charles Roberts on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr David Charles Roberts on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Jonathan Robert Scott on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Jonathan Robert Scott on 1 April 2013 (2 pages) |
18 December 2012 | Company name changed T.B.R. contract services LIMITED\certificate issued on 18/12/12
|
18 December 2012 | Company name changed T.B.R. contract services LIMITED\certificate issued on 18/12/12
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Registered office address changed from 17 George Street St. Helens Merseyside WA1O 1DB on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 17 George Street St. Helens Merseyside WA1O 1DB on 28 June 2012 (1 page) |
10 April 2012 | Annual return made up to 28 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 28 March 2012 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 28 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 28 March 2011 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Return made up to 28/03/09; full list of members; amend (8 pages) |
17 September 2009 | Return made up to 28/03/09; full list of members; amend (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Appointment terminated secretary jonathan scott (1 page) |
24 August 2009 | Appointment terminated secretary jonathan scott (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Nc inc already adjusted 01/04/09 (1 page) |
6 August 2009 | Nc inc already adjusted 01/04/09 (1 page) |
6 August 2009 | Resolutions
|
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
17 April 2008 | Appointment terminated director thomas henderson (1 page) |
17 April 2008 | Appointment terminated director thomas henderson (1 page) |
10 March 2008 | Director and secretary appointed jonathan robert scott (2 pages) |
10 March 2008 | Director and secretary appointed jonathan robert scott (2 pages) |
30 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
30 December 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
18 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 28/03/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 28/03/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
30 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 May 1999 | Return made up to 28/03/99; full list of members
|
13 May 1999 | Return made up to 28/03/99; full list of members
|
22 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 June 1997 | Return made up to 28/03/97; full list of members (6 pages) |
3 June 1997 | Return made up to 28/03/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 June 1996 | Return made up to 28/03/96; no change of members (6 pages) |
5 June 1996 | Return made up to 28/03/96; no change of members (6 pages) |
15 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
15 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 June 1995 | Return made up to 28/03/95; full list of members (6 pages) |
14 June 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 June 1990 | Company name changed T.B.R. electrics LIMITED\certificate issued on 20/06/90 (2 pages) |
19 June 1990 | Company name changed T.B.R. electrics LIMITED\certificate issued on 20/06/90 (2 pages) |
8 March 1985 | Incorporation (17 pages) |
8 March 1985 | Incorporation (17 pages) |