About

Registered Number: 04262737
Date of Incorporation: 01/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3a Midland Court Barlborough, Links, Barlborough, Chesterfield, Derbyshire, S43 4UL

 

Tbg Solutions Ltd was founded on 01 August 2001, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Bale-hewett, Steven David, Gray, Ian Mcwilliam, Rawlinson, Paul Ferbank, Peter, James Scott, Thompson, Edward Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALE-HEWETT, Steven David 17 October 2016 - 1
GRAY, Ian Mcwilliam 01 October 2016 - 1
RAWLINSON, Paul Ferbank 01 August 2001 - 1
PETER, James Scott 01 August 2001 06 May 2014 1
THOMPSON, Edward Michael 01 August 2001 23 January 2002 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 05 April 2019
MR01 - N/A 30 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 04 November 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 21 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 17 October 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 02 April 2015
AA01 - Change of accounting reference date 04 November 2014
AR01 - Annual Return 18 August 2014
SH01 - Return of Allotment of shares 10 June 2014
RESOLUTIONS - N/A 09 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
SH01 - Return of Allotment of shares 29 May 2014
AA - Annual Accounts 30 January 2014
MR01 - N/A 06 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 06 August 2012
SH01 - Return of Allotment of shares 02 December 2011
AA - Annual Accounts 01 December 2011
SH01 - Return of Allotment of shares 01 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 23 December 2009
CH03 - Change of particulars for secretary 04 October 2009
AD01 - Change of registered office address 04 October 2009
CH01 - Change of particulars for director 04 October 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 25 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 03 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
363a - Annual Return 12 August 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 17 August 2004
RESOLUTIONS - N/A 14 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 12 May 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 08 January 2003
225 - Change of Accounting Reference Date 08 January 2003
363s - Annual Return 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
RESOLUTIONS - N/A 10 May 2002
RESOLUTIONS - N/A 10 May 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2018 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Standard security 13 November 2008 Outstanding

N/A

Standard security 13 November 2008 Outstanding

N/A

Legal charge 29 March 2006 Outstanding

N/A

Debenture 13 March 2006 Outstanding

N/A

Rent deposit deed 12 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.