General information

Name:

Tkbs Limited

Office Address:

88 Boundary Road Hove BN3 7GA East Sussex

Number: 04363229

Incorporation date: 2002-01-30

Dissolution date: 2019-08-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tkbs started conducting its business in the year 2002 as a Private Limited Company with reg. no. 04363229. The firm's headquarters was based in East Sussex at 88 Boundary Road. This Tkbs Ltd business had been operating in this business for 17 years. The registered name of the firm was changed in the year 2002 to Tkbs Ltd. This enterprise former name was Tkbs (surveyors).

Thomas B. was this particular enterprise's managing director, selected to lead the company 22 years ago.

Katherine B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Tkbs Ltd 2002-06-28
  • Tkbs (surveyors) Limited 2002-01-30

Company staff

Katherine B.

Role: Secretary

Appointed: 30 January 2002

Latest update: 3 March 2024

Thomas B.

Role: Director

Appointed: 30 January 2002

Latest update: 3 March 2024

People with significant control

Katherine B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 09 February 2020
Confirmation statement last made up date 26 January 2019
Annual Accounts 1 March 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 1 March 2014
Creditors Due Within One Year 12,196
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 January 2015
Called Up Share Capital 100
Creditors Due Within One Year 12,196
Number Shares Allotted 100
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 February 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15 January 2017
Called Up Share Capital 100
Creditors Due Within One Year 12,196
Share Capital Allotted Called Up Paid 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Creditors 12,196
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Creditors 12,196
Annual Accounts 16 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16 January 2013
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, August 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies