Background WavePink WaveYellow Wave

TEBBUTTS UK LIMITED (07484269)

TEBBUTTS UK LIMITED (07484269) is an active UK company. incorporated on 6 January 2011. with registered office in Dartford. The company operates in the Construction sector, engaged in electrical installation. TEBBUTTS UK LIMITED has been registered for 15 years. Current directors include TEBBUTT, Alan Michael.

Company Number
07484269
Status
active
Type
ltd
Incorporated
6 January 2011
Age
15 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
TEBBUTT, Alan Michael
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEBBUTTS UK LIMITED

TEBBUTTS UK LIMITED is an active company incorporated on 6 January 2011 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in electrical installation. TEBBUTTS UK LIMITED was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07484269

LTD Company

Age

15 Years

Incorporated 6 January 2011

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 June 2022 (3 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2023
Period: 1 April 2021 - 30 March 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 January 2022 (4 years ago)
Submitted on 9 February 2022 (4 years ago)

Next Due

Due by 20 January 2023
For period ending 6 January 2023
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Previous Addresses

40 Waltham Close Dartford DA13LT England
From: 6 January 2011To: 27 January 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WHITEHEAD, Peter

Active
70 East Hill, DartfordDA1 1RZ
Secretary
Appointed 06 Jan 2011

TEBBUTT, Alan Michael

Active
70 East Hill, DartfordDA1 1RZ
Born July 1979
Director
Appointed 06 Jan 2011

Persons with significant control

1

Mr Alan Michael Tebbutt

Active
70 East Hill, DartfordDA1 1RZ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Dissolved Compulsory Strike Off Suspended
4 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Gazette Notice Compulsary
7 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Incorporation Company
6 January 2011
NEWINCIncorporation