Active
Company Information for TBM SERVICING LIMITED
UNIT B THE QUANTUM, MARSHFIELD BANK, CREWE, CW2 8UY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TBM SERVICING LIMITED | |
Legal Registered Office | |
UNIT B THE QUANTUM MARSHFIELD BANK CREWE CW2 8UY Other companies in CW2 | |
Company Number | 07577705 | |
---|---|---|
Company ID Number | 07577705 | |
Date formed | 2011-03-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB120404379 |
Last Datalog update: | 2025-01-05 06:36:07 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID HAWKER |
||
NEIL ANTHONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID HAWKER |
Director | ||
TIMOTHY HAWKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAINBITS AND MORE LIMITED | Director | 2013-01-01 | CURRENT | 2009-09-13 | Active | |
TBM INTERIORS LIMITED | Director | 2012-11-01 | CURRENT | 2011-03-24 | Active - Proposal to Strike off | |
SIDE BY SIDE (CARE) LIMITED | Director | 2015-08-06 | CURRENT | 2015-08-06 | Active - Proposal to Strike off | |
TRAINBITS AND MORE LIMITED | Director | 2010-10-06 | CURRENT | 2009-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
Director's details changed for Mr Andrew David Hawker on 2024-05-15 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Trainbits and More Limited as a person with significant control on 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
PSC05 | Change of details for Trainbits and More Limited as a person with significant control on 2022-03-31 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
PSC02 | Notification of Trainbits and More Limited as a person with significant control on 2021-09-01 | |
PSC07 | CESSATION OF NEIL ANTHONY SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew David Hawker as a person with significant control on 2017-06-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY SMITH | |
CH01 | Director's details changed for Mr Neil Anthony Smith on 2017-09-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY | |
CH01 | Director's details changed for Mr Andrew David Hawker on 2016-09-05 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075777050001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAWKER / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAWKER / 09/06/2015 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HAWKER | |
CH01 | Director's details changed for Mr Neil Anthony Smith on 2014-08-30 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKER | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HAWKER | |
AR01 | 01/09/12 FULL LIST | |
AR01 | 01/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAWKER | |
AP01 | DIRECTOR APPOINTED MR NEIL ANTHONY SMITH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 67,419 |
---|---|---|
Provisions For Liabilities Charges | 2013-03-31 | £ 3,556 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TBM SERVICING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,930 |
---|---|---|
Current Assets | 2013-03-31 | £ 64,130 |
Debtors | 2013-03-31 | £ 61,200 |
Shareholder Funds | 2013-03-31 | £ 22,326 |
Tangible Fixed Assets | 2013-03-31 | £ 29,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as TBM SERVICING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |