About

Registered Number: 05957388
Date of Incorporation: 05/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 18 Gordon Road, Lowestoft, Suffolk, NR32 1NL

 

Tubbs Son Giles & Co Ltd was founded on 05 October 2006, it's status at Companies House is "Active". This organisation has 2 directors listed as Bligh, Stewart James, Pelham, Julia Dawn. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLIGH, Stewart James 05 October 2006 - 1
PELHAM, Julia Dawn 05 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 20 October 2009
395 - Particulars of a mortgage or charge 19 September 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.