Company NameTier Bim Consult Ltd
DirectorPhilip Jonathan Barlow
Company StatusActive
Company Number08957130
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Jonathan Barlow
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Green Park
Penyffordd
Chester
CH4 0LY
Wales
Director NameMr Andrew Shaun Adams
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address2 Fearnville Grove Royston
Barnsley
S71 4NP
Director NameMr Wayne Ballance
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address34 Ringinglow Road
Sheffield
S11 7PP

Contact

Websitewww.tierbim.com/
Email address[email protected]
Telephone0114 2419362
Telephone regionSheffield

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10 at £1Andrew Shaun Adams
7.69%
Ordinary A
10 at £1Phil Barlow
7.69%
Ordinary C
10 at £1Wayne Ballance
7.69%
Ordinary B
60 at £1Andrew Shaun Adams
46.15%
Ordinary
20 at £1Phillip Jonathan Barlow
15.38%
Ordinary
20 at £1Wayne Ballance
15.38%
Ordinary

Financials

Year2014
Net Worth£7,177
Cash£7,156
Current Liabilities£81,947

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
3 February 2023Notification of Phillip Jonathan Barlow as a person with significant control on 27 January 2022 (2 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
3 February 2023Cessation of Andrew Shaun Adams as a person with significant control on 27 January 2023 (1 page)
14 July 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
14 July 2022Termination of appointment of Wayne Ballance as a director on 14 July 2022 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
26 November 2020Accounts for a dormant company made up to 30 November 2019 (6 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
13 July 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
24 January 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
24 January 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Termination of appointment of Andrew Shaun Adams as a director on 2 August 2016 (2 pages)
26 September 2016Termination of appointment of Andrew Shaun Adams as a director on 2 August 2016 (2 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 130
(7 pages)
27 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 130
(7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 130
(7 pages)
19 November 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 130
(7 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 130
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 130
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 130
(4 pages)
13 May 2015Director's details changed for Philip Jonathan Barlow on 1 April 2015 (2 pages)
13 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 110
(6 pages)
13 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 110
(6 pages)
13 May 2015Director's details changed for Philip Jonathan Barlow on 1 April 2015 (2 pages)
13 May 2015Director's details changed for Philip Jonathan Barlow on 1 April 2015 (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 110
(38 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 110
(38 pages)