Wirral
Merseyside
CH48 5DQ
Wales
Secretary Name | TBL (Consultancy) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 10 Lingdale Road Wirral Merseyside CH48 5DQ Wales |
Director Name | Mr Laurence Kirwin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnywood 415 Chester Road Woodford Cheshire SK7 1QP |
Director Name | Mr Brian Whyte |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Chester Road Hazel Grove Cheshire SK7 6HD |
Secretary Name | Mr Laurence Kirwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnywood 415 Chester Road Woodford Cheshire SK7 1QP |
Director Name | Brian McDonald |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 April 2009) |
Role | Energy Saving |
Correspondence Address | Robinhill Pitcaple Aberdeenshire AB51 5HP Scotland |
Director Name | Leslie Alexander Yeats |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2009) |
Role | Technical Consultant |
Correspondence Address | 10 Evandale Court Caskieberran Glenrothes Fife KY6 2PB Scotland |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 10 Lingdale Road West Kirby Wirral CH48 5DQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 3 other UK companies use this postal address |
7.2k at £1 | Tbl Consultancy LTD 72.00% Ordinary |
---|---|
300 at £1 | Leslie Yeats 3.00% Ordinary |
300 at £1 | Mr Brian McDonald 3.00% Ordinary |
1.2k at £1 | John Lyons 12.00% Ordinary |
1000 at £1 | Brian Whyte 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,984 |
Cash | £97 |
Current Liabilities | £90,742 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
12 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
9 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
23 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 April 2015 | Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages) |
29 April 2015 | Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page) |
29 April 2015 | Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages) |
29 April 2015 | Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page) |
29 April 2015 | Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages) |
29 April 2015 | Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page) |
29 April 2015 | Secretary's details changed for Tbl (Consultancy) Ltd on 3 September 2014 (1 page) |
29 April 2015 | Director's details changed for Mr John Vincent Lyons on 3 September 2014 (2 pages) |
29 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 September 2014 | Registered office address changed from 16 Kingsmead Road South Oxton Prenton Wirral CH43 6TA to 10 Lingdale Road West Kirby Wirral CH48 5DQ on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 16 Kingsmead Road South Oxton Prenton Wirral CH43 6TA to 10 Lingdale Road West Kirby Wirral CH48 5DQ on 15 September 2014 (1 page) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2010 | Director's details changed for Mr John Vincent Lyons on 4 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr John Vincent Lyons on 4 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Tbl (Consultancy) Ltd on 4 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Tbl (Consultancy) Ltd on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr John Vincent Lyons on 4 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Tbl (Consultancy) Ltd on 4 April 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
28 April 2009 | Appointment terminated director brian mcdonald (1 page) |
28 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
28 April 2009 | Appointment terminated director leslie yeats (1 page) |
28 April 2009 | Appointment terminated director brian mcdonald (1 page) |
28 April 2009 | Appointment terminated director leslie yeats (1 page) |
23 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
11 May 2007 | Return made up to 04/04/07; full list of members (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 04/04/06; full list of members (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 04/04/05; full list of members (8 pages) |
6 May 2004 | Return made up to 04/04/04; full list of members
|
6 May 2004 | Return made up to 04/04/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 11 knowsley park lane prescot merseyside L34 3NA (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 11 knowsley park lane prescot merseyside L34 3NA (1 page) |
9 August 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
8 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 104 harley road sale cheshire M33 7FP (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 104 harley road sale cheshire M33 7FP (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
23 November 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
23 November 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Ad 11/04/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 April 2000 | Ad 11/04/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (15 pages) |
4 April 2000 | Incorporation (15 pages) |