Company number 04262737
Status Active
Incorporation Date 1 August 2001
Company Type Private Limited Company
Address 3A MIDLAND COURT BARLBOROUGH, LINKS, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4UL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Steven David Bale-Hewitt on 4 November 2016; Appointment of Mr Ian Mcwilliam Gray as a director on 1 October 2016; Appointment of Mr Steven David Bale-Hewitt as a director on 17 October 2016. The most likely internet sites of TBG SOLUTIONS LIMITED are www.tbgsolutions.co.uk, and www.tbg-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. Tbg Solutions Limited is a Private Limited Company.
The company registration number is 04262737. Tbg Solutions Limited has been working since 01 August 2001.
The present status of the company is Active. The registered address of Tbg Solutions Limited is 3a Midland Court Barlborough Links Barlborough Chesterfield Derbyshire S43 4ul. The company`s financial liabilities are £331.24k. It is £-31.44k against last year. And the total assets are £854.67k, which is £124.28k against last year. BALE-HEWETT, Steven David is a Director of the company. GRAY, Ian Mcwilliam is a Director of the company. RAWLINSON, Paul Ferbank is a Director of the company. Secretary PETER, James Scott has been resigned. Secretary THOMPSON, Edward Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PETER, James Scott has been resigned. Director THOMPSON, Edward Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".
tbg solutions Key Finiance
LIABILITIES
£331.24k
-9%
CASH
n/a
TOTAL ASSETS
£854.67k
+17%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 August 2001
Appointed Date: 01 August 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 August 2001
Appointed Date: 01 August 2001
Persons With Significant Control
Tbg Group Solutions Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
TBG SOLUTIONS LIMITED Events
04 Nov 2016
Director's details changed for Mr Steven David Bale-Hewitt on 4 November 2016
24 Oct 2016
Appointment of Mr Ian Mcwilliam Gray as a director on 1 October 2016
21 Oct 2016
Appointment of Mr Steven David Bale-Hewitt as a director on 17 October 2016
18 Oct 2016
Director's details changed for Mr Paul Ferbank Rawlinson on 17 October 2016
17 Oct 2016
Director's details changed for Mr Paul Ferbank Rawlinson on 17 October 2015
...
... and 61 more events
17 Aug 2001
New secretary appointed;new director appointed
17 Aug 2001
Ad 01/08/01--------- £ si 2@1=2 £ ic 1/3
03 Aug 2001
Secretary resigned
03 Aug 2001
Director resigned
01 Aug 2001
Incorporation
29 November 2013
Charge code 0426 2737 0006
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 3B midland court barlborough chesterfield…
13 November 2008
Standard security
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property forming unit 5, deerdykes industrial estate…
13 November 2008
Standard security
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the property forming unit 5 deerdykes…
29 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3A midland court midland way barlborough chesterfield…
13 March 2006
Debenture
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Rent deposit deed
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Industrious Mtl (Jersey) General Partner Limited as General Partner on Behalf of Theindustrious (Mtl) (Jersey) Limited Partnership
Description: £750 paid by way of rent deposit in respect of the tenancy…