Tibst Limited

General information

Name:

Tibst Ltd

Office Address:

Landmark St Peter's Square M1 4PB 1 Oxford Street

Number: 10174081

Incorporation date: 2016-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Tibst Limited has existed on the British market for at least eight years. Started with Registered No. 10174081 in 2016, the firm have office at Landmark, 1 Oxford Street M1 4PB. This company's principal business activity number is 41100 - Development of building projects. The latest accounts describe the period up to 2021-03-31 and the most current annual confirmation statement was submitted on 2021-02-06.

Financial data based on annual reports

Company staff

Joanne I.

Role: Director

Appointed: 04 February 2021

Latest update: 20 February 2024

Fred D.

Role: Director

Appointed: 05 May 2017

Latest update: 20 February 2024

Simon I.

Role: Director

Appointed: 27 May 2016

Latest update: 20 February 2024

People with significant control

Fred D.
Notified on 27 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Simon I.
Notified on 27 May 2016
Nature of control:
substantial control or influence
Christopher B.
Notified on 27 May 2016
Ceased on 3 April 2019
Nature of control:
substantial control or influence
Secret City Investments Ltd
Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 10045097
Notified on 27 May 2016
Ceased on 3 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Naushad I.
Notified on 27 May 2016
Ceased on 3 April 2019
Nature of control:
substantial control or influence
John H.
Notified on 27 May 2016
Ceased on 3 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 20 February 2022
Confirmation statement last made up date 06 February 2021
Annual Accounts
Start Date For Period Covered By Report 2016-05-11
End Date For Period Covered By Report 31 March 2017
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2023/09/05. New Address: Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB. Previous address: Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street Manchester M3 3HF (AD01)
filed on: 5th, September 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode