Tbs Adaptations Limited

General information

Name:

Tbs Adaptations Ltd

Office Address:

Ground Floor Bluebird House Mole Business Park KT22 7BA Leatherhead

Number: 02517627

Incorporation date: 1990-07-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02517627 34 years ago, Tbs Adaptations Limited is a Private Limited Company. Its actual office address is Ground Floor Bluebird House, Mole Business Park Leatherhead. Its registered name switch from T. Brown Services to Tbs Adaptations Limited took place on November 21, 2006. The enterprise's classified under the NACE and SIC code 87300 meaning Residential care activities for the elderly and disabled. Tbs Adaptations Ltd reported its latest accounts for the financial period up to Saturday 30th April 2022. Its most recent annual confirmation statement was filed on Saturday 31st December 2022.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 146 transactions from worth at least 500 pounds each, amounting to £953,067 in total. The company also worked with the Merton Council (24 transactions worth £143,045 in total) and the London Borough of Hounslow (3 transactions worth £5,382 in total). Tbs Adaptations was the service provided to the Brighton & Hove City Council covering the following areas: New Construction N Conversion, Level Not Required and Cap - Housing Services - Hra was also the service provided to the Merton Council Council covering the following areas: Ste Wrk-rn & Mt-main Contractr and New Const, Conv & Renvtion.

When it comes to this specific firm, the full range of director's duties have so far been fulfilled by Christian B..This firm had been supervised by Larry S. till July 2010. Furthermore a different director, namely Terence B. quit twenty nine years ago.

  • Previous company's names
  • Tbs Adaptations Limited 2006-11-21
  • T. Brown Services Limited 1990-07-02

Financial data based on annual reports

Company staff

Christian B.

Role: Director

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Christian B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. T Brown Group Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Ewell, KT17 1SJ, Surrey and was registered as a PSC under the registration number 01006630.

Christian B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
T Brown Group Limited
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01006630
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 December 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 25th, January 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 23 Nonsuch Industrial Estate Kiln Lane

Post code:

KT17 1DH

City / Town:

Epsom

HQ address,
2014

Address:

Unit 23 Nonsuch Industrial Estate Kiln Lane

Post code:

KT17 1DH

City / Town:

Epsom

HQ address,
2015

Address:

Unit 23 Nonsuch Industrial Estate Kiln Lane

Post code:

KT17 1DH

City / Town:

Epsom

Accountant/Auditor,
2012 - 2014

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 2 £ 6 003.68
2015-01-07 PAY00727946 £ 4 208.68 New Construction N Conversion
2014 Brighton & Hove City 35 £ 175 210.88
2014-07-25 PAY00683043 £ 14 628.50 New Construction N Conversion
2013 Brighton & Hove City 48 £ 227 295.14
2013-11-27 PAY00620107 £ 20 082.00 New Construction N Conversion
2012 Brighton & Hove City 21 £ 150 882.32
2012-11-14 PAY00521775 £ 28 162.40 Level Not Required
2011 Brighton & Hove City 38 £ 383 737.82
2011-03-25 PAY00371492 £ 58 826.76 Level Not Required
2011 Merton Council 8 £ 49 724.00
2011-12-09 1971 £ 20 435.00 Other Capital Expenditure
2010 Brighton & Hove City 2 £ 9 936.92
2010-12-30 PAY00351005 £ 7 241.92 Level Not Required
2010 Merton Council 12 £ 67 212.51
2010-09-28 28/09/2010_2350 £ 28 494.76 Ste Wrk-rn & Mt-main Contractr
1970 Merton Council 4 £ 26 108.32
1970-01-01 2600 £ 9 070.80 Other Capital Expenditure
0201 London Borough of Hounslow 3 £ 5 382.00
0201-06-11 3948921 £ 3 069.18 Renovation Grants-applicants Contrib

Search other companies

Services (by SIC Code)

  • 87300 : Residential care activities for the elderly and disabled
33
Company Age

Closest Companies - by postcode