About

Registered Number: 03358942
Date of Incorporation: 23/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 333a Limpsfield Road, Hamsey Green, South Croydon, Surrey, CR2 9DH

 

Founded in 1997, Mark Tibbs Ltd has its registered office in South Croydon in Surrey. We don't know the number of employees at this company. The current directors of the business are Tibbs, Louise Jo, Tibbs, Mark Brendan, Chuter, Tracy Maria, Tibbs, Carol Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIBBS, Louise Jo 01 September 2006 - 1
TIBBS, Mark Brendan 23 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CHUTER, Tracy Maria 23 April 1997 23 April 1998 1
TIBBS, Carol Ann 23 April 1998 17 July 2014 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 20 May 2020
PSC04 - N/A 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 22 April 2015
RESOLUTIONS - N/A 20 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 18 May 2007
RESOLUTIONS - N/A 13 November 2006
RESOLUTIONS - N/A 13 November 2006
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 16 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 05 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
225 - Change of Accounting Reference Date 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
NEWINC - New incorporation documents 23 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 May 2003 Outstanding

N/A

Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.