Bamford Tobias Limited

General information

Name:

Bamford Tobias Ltd

Office Address:

Barley Mow House Church Lane DN10 5DU Mattersey

Number: 07137213

Incorporation date: 2010-01-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bamford Tobias Limited is located at Mattersey at Barley Mow House. Anyone can look up the firm using the postal code - DN10 5DU. Bamford Tobias's launching dates back to year 2010. The enterprise is registered under the number 07137213 and company's current status is active. Started as Bamford Tobias Llimited, the firm used the business name until 2010-03-09, then it got changed to Bamford Tobias Limited. This business's principal business activity number is 47910 meaning Retail sale via mail order houses or via Internet. Bamford Tobias Ltd reported its latest accounts for the period up to 2023-01-31. The business latest annual confirmation statement was filed on 2023-04-04.

The directors currently appointed by this particular firm are: Mary B. assigned to lead the company in 2010 in March and David B. assigned to lead the company on 2010-01-26.

Executives with significant control over the firm are: Mary B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David B. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Bamford Tobias Limited 2010-03-09
  • Bamford Tobias Llimited Limited 2010-01-26

Financial data based on annual reports

Company staff

Mary B.

Role: Director

Appointed: 25 March 2010

Latest update: 11 March 2024

David B.

Role: Director

Appointed: 26 January 2010

Latest update: 11 March 2024

People with significant control

Mary B.
Notified on 11 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 22 October 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 20 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 28 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Flat 1 Totley Hall Lane

Post code:

S17 4AA

City / Town:

Sheffield

HQ address,
2014

Address:

Flat 1 Totley Hall Lane

Post code:

S17 4AA

City / Town:

Sheffield

HQ address,
2015

Address:

Flat 1 Totley Hall Lane

Post code:

S17 4AA

City / Town:

Sheffield

HQ address,
2016

Address:

Flat 1 Totley Hall Lane

Post code:

S17 4AA

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2016

Name:

Renshaw Limited

Address:

Grosvenor House 45 The Downs

Post code:

WA14 2QG

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Closest Companies - by postcode