Tbs Facilities Limited

General information

Name:

Tbs Facilities Ltd

Office Address:

110 Whitchurch Road CF14 3LY Cardiff

Number: 07672998

Incorporation date: 2011-06-16

Dissolution date: 2021-09-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Cardiff under the following Company Registration No.: 07672998. The firm was established in the year 2011. The headquarters of this company was situated at 110 Whitchurch Road . The zip code for this place is CF14 3LY. The firm was dissolved in 2021, which means it had been in business for 10 years.

Sharon B., John B. and Pamela B. were the company's directors and were running the firm from 2019 to 2021.

John B. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sharon B.

Role: Director

Appointed: 01 March 2019

Latest update: 24 August 2023

John B.

Role: Director

Appointed: 16 June 2011

Latest update: 24 August 2023

Pamela B.

Role: Director

Appointed: 16 June 2011

Latest update: 24 August 2023

People with significant control

John B.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 07 December 2021
Confirmation statement last made up date 23 November 2020
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 20 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 January 2016
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 7 December 2016
Annual Accounts 27 November 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 27 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode