Background WavePink WaveYellow Wave

T.B.S. CONTRACTS LIMITED (01995459)

T.B.S. CONTRACTS LIMITED (01995459) is an active UK company. incorporated on 4 March 1986. with registered office in Irlam. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. T.B.S. CONTRACTS LIMITED has been registered for 40 years. Current directors include SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan.

Company Number
01995459
Status
active
Type
ltd
Incorporated
4 March 1986
Age
40 years
Address
Martens Road, Irlam, M44 5AX
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SCHABEL, Ryan Thomas, WALLIS, Daren Johnathan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.B.S. CONTRACTS LIMITED

T.B.S. CONTRACTS LIMITED is an active company incorporated on 4 March 1986 with the registered office located in Irlam. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. T.B.S. CONTRACTS LIMITED was registered 40 years ago.(SIC: 43999)

Status

active

Active since 40 years ago

Company No

01995459

LTD Company

Age

40 Years

Incorporated 4 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

EXERPLAN LIMITED
From: 4 March 1986To: 14 January 1988
Contact
Address

Martens Road Northbank Estate Irlam, M44 5AX,

Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Loan Cleared
Jun 14
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Left
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SCHABEL, Ryan Thomas

Active
Martens Road, IrlamM44 5AX
Secretary
Appointed 06 May 2022

SCHABEL, Ryan Thomas

Active
Martens Road, IrlamM44 5AX
Born April 1989
Director
Appointed 09 Apr 2020

WALLIS, Daren Johnathan

Active
Martens Road, IrlamM44 5AX
Born September 1969
Director
Appointed 06 May 2022

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Secretary
Appointed 01 Jan 1995
Resigned 03 Apr 2018

WELSH, Stephen Christopher

Resigned
Bewdley Congleton Road, Alderley EdgeSK9 7AL
Secretary
Appointed N/A
Resigned 01 Jan 1995

WILSON, Greg John

Resigned
Martens Road, IrlamM44 5AX
Secretary
Appointed 03 Apr 2018
Resigned 06 May 2022

JACKSON, Gary

Resigned
Martens Road, IrlamM44 5AX
Born June 1964
Director
Appointed 29 Oct 2018
Resigned 09 Apr 2020

LLOYD, Brian

Resigned
Holly Cottage, MillingtonWA14 3RR
Born December 1945
Director
Appointed N/A
Resigned 03 Apr 2018

O'DONNELL, Jane Marie

Resigned
Groby Road, AltrinchamWA14 1RS
Born March 1965
Director
Appointed 04 Jan 2011
Resigned 29 Oct 2018

WELSH, James Anthony

Resigned
Roselands, BlackburnBB2 7LL
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 1997

WELSH, Peter Barry

Resigned
Roaring Gate Farm, AltrinchamWA15 8TZ
Born June 1942
Director
Appointed N/A
Resigned 04 Jan 2011

WELSH, Stephen Christopher

Resigned
Martens Road, IrlamM44 5AX
Born April 1945
Director
Appointed N/A
Resigned 19 Oct 2017

WILSON, Greg John

Resigned
Martens Road, IrlamM44 5AX
Born August 1978
Director
Appointed 03 Apr 2018
Resigned 06 May 2022

Persons with significant control

1

Martens Road, ManchesterM44 5AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
31 July 2024
AAMDAAMD
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Resolution
6 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363sAnnual Return (shuttle)
Resolution
12 January 2001
RESOLUTIONSResolutions
Legacy
19 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Legacy
30 May 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
5 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
10 July 1991
363aAnnual Return
Legacy
23 January 1991
363aAnnual Return
Legacy
23 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
14 June 1990
395Particulars of Mortgage or Charge
Legacy
14 June 1990
288288
Legacy
30 May 1990
395Particulars of Mortgage or Charge
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
2 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Auditors Resignation Company
29 November 1988
AUDAUD
Legacy
23 November 1988
288288
Legacy
22 November 1988
288288
Legacy
22 November 1988
287Change of Registered Office
Legacy
22 November 1988
225(1)225(1)
Legacy
20 October 1988
288288
Legacy
25 July 1988
363363
Certificate Change Of Name Company
13 January 1988
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 May 1986
288288