Tbl Cleethorpes Ltd

General information

Name:

Tbl Cleethorpes Limited

Office Address:

66 St Peters Avenue DN35 8HP Cleethorpes

Number: 07637960

Incorporation date: 2011-05-17

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07637960 thirteen years ago, Tbl Cleethorpes Ltd was set up as a Private Limited Company. Its current registration address is 66 St Peters Avenue, Cleethorpes. Tbl Cleethorpes Ltd was known 3 years ago as Tom Badain. The enterprise's classified under the NACE and SIC code 70229, that means Management consultancy activities other than financial management. 2023-05-31 is the last time company accounts were reported.

At present, we can name only one managing director in the company: Jason B. (since 2023-12-29). Since June 2021 Jonathan B., had been performing the duties for this specific company up to the moment of the resignation in December 2023. Additionally another director, namely Nicola B. resigned on 2021-06-02.

The companies with significant control over this firm include: Dq Computing Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cleethorpes, DN35 8HP, Lincolnshire and was registered as a PSC under the reg no 10596268.

  • Previous company's names
  • Tbl Cleethorpes Ltd 2021-12-10
  • Tom Badain Limited 2011-05-17

Financial data based on annual reports

Company staff

Jason B.

Role: Director

Appointed: 29 December 2023

Latest update: 12 March 2024

People with significant control

Dq Computing Services Limited
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10596268
Notified on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Affinity Partnerships Ltd
Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Affinity Partnershps Ltd
Registration number 04391539
Notified on 2 June 2021
Ceased on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola B.
Notified on 18 May 2018
Ceased on 2 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas B.
Notified on 6 April 2016
Ceased on 2 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 10 September 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 December 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 17 May 2011
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
29th December 2023 - the day director's appointment was terminated (TM01)
filed on: 29th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Millennium House Lime Kiln Way

Post code:

LN2 4US

City / Town:

Lincoln

HQ address,
2015

Address:

Millennium House Lime Kiln Way

Post code:

LN2 4US

City / Town:

Lincoln

HQ address,
2016

Address:

Millennium House Lime Kiln Way

Post code:

LN2 4US

City / Town:

Lincoln

Accountant/Auditor,
2015 - 2016

Name:

Castlemaine Accountancy Llp

Address:

Millennium House Lime Kiln Way

Post code:

LN2 4US

City / Town:

Lincoln

Accountant/Auditor,
2014

Name:

Castlemaine Associates Llp

Address:

Millennium House Lime Kiln Way

Post code:

LN2 4US

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Closest Companies - by postcode