-
TBI VAUXHALL LIMITED - 249 Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom
Company Information
- Company registration number
- 09268250
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 249 Cranbrook Road
- Ilford
- Essex
- IG1 4TG 249 Cranbrook Road, Ilford, Essex, IG1 4TG UK
Management
- Managing Directors
- GOLDSTEIN, Vincent Daniel
- SIMPSON, Garry Jon
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-17
- Age Of Company 2014-10-17 9 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- -
- Gsvf Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2020-09-15
- Last Date: 2019-08-04
-
TBI VAUXHALL LIMITED Company Description
- TBI VAUXHALL LIMITED is a ltd registered in United Kingdom with the Company reg no 09268250. Its current trading status is "live". It was registered 2014-10-17. It has declared SIC or NACE codes as "96090". It has 2 directors The latest accounts are filed up to 2019-10-31.It can be contacted at 249 Cranbrook Road .
Get TBI VAUXHALL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tbi Vauxhall Limited - 249 Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom
- 2014-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TBI VAUXHALL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-22) - AA
-
notification-of-a-person-with-significant-control (2019-06-24) - PSC02
-
cessation-of-a-person-with-significant-control (2019-06-24) - PSC07
-
confirmation-statement-with-no-updates (2019-09-06) - CS01
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-11-09) - AAMD
-
confirmation-statement-with-no-updates (2018-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-03) - MR01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-10-26) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-25) - MR01
-
confirmation-statement-with-updates (2016-08-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-15) - AA
-
appoint-person-director-company-with-name-date (2016-03-22) - AP01
-
termination-director-company-with-name-termination-date (2016-03-22) - TM01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
appoint-person-director-company-with-name-date (2014-11-11) - AP01
-
termination-director-company-with-name-termination-date (2014-11-11) - TM01
-
incorporation-company (2014-10-17) - NEWINC