Tibble Murray Woods Ltd

General information

Name:

Tibble Murray Woods Limited

Office Address:

92 Clandon Road Lordswood ME5 8UR Chatham

Number: 05449418

Incorporation date: 2005-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tibble Murray Woods Ltd has existed in the United Kingdom for at least nineteen years. Started with registration number 05449418 in 2005, the company is registered at 92 Clandon Road, Chatham ME5 8UR. This firm's declared SIC number is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. Fri, 31st Mar 2023 is the last time account status updates were filed.

From the data we have gathered, this specific limited company was created in May 11, 2005 and has so far been presided over by five directors, out of whom two (Scott W. and Michael W.) are still active. Moreover, the managing director's responsibilities are often aided with by a secretary - Rita W., who was chosen by the following limited company on April 6, 2016.

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

Financial data based on annual reports

Company staff

Scott W.

Role: Director

Appointed: 01 July 2021

Latest update: 1 February 2024

Rita W.

Role: Secretary

Appointed: 06 April 2016

Latest update: 1 February 2024

Michael W.

Role: Director

Appointed: 14 December 2005

Latest update: 1 February 2024

People with significant control

Scott W.
Notified on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Peter M.
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 June 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

21 Sundridge Hill Cuxton

Post code:

ME2 1LH

City / Town:

Rochester

HQ address,
2014

Address:

21 Sundridge Hill Cuxton

Post code:

ME2 1LH

City / Town:

Rochester

HQ address,
2015

Address:

21 Sundridge Hill Cuxton

Post code:

ME2 1LH

City / Town:

Rochester

HQ address,
2016

Address:

21 Sundridge Hill Cuxton

Post code:

ME2 1LH

City / Town:

Rochester

Accountant/Auditor,
2015 - 2014

Name:

Friend & Grant Ltd

Address:

Bryant House Bryant Road Strood

Post code:

ME2 3EW

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
18
Company Age

Similar companies nearby

Closest companies