TB CONCEPTS LIMITED
BLACKBURN

Hellopages » Lancashire » Ribble Valley » BB1 9DL

Company number 04888441
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address NEW SPRINGS FARM, SACCARY LANE MELLOR, BLACKBURN, LANCASHIRE, BB1 9DL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of TB CONCEPTS LIMITED are www.tbconcepts.co.uk, and www.tb-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Tb Concepts Limited is a Private Limited Company. The company registration number is 04888441. Tb Concepts Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Tb Concepts Limited is New Springs Farm Saccary Lane Mellor Blackburn Lancashire Bb1 9dl. The company`s financial liabilities are £8.12k. It is £-6.15k against last year. And the total assets are £9.79k, which is £-6.53k against last year. FOSTER, Janine is a Secretary of the company. FOSTER, Janine is a Director of the company. FOSTER, Stephen Leslie is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


tb concepts Key Finiance

LIABILITIES £8.12k
-44%
CASH n/a
TOTAL ASSETS £9.79k
-41%
All Financial Figures

Current Directors

Secretary
FOSTER, Janine
Appointed Date: 04 September 2003

Director
FOSTER, Janine
Appointed Date: 04 September 2003
63 years old

Director
FOSTER, Stephen Leslie
Appointed Date: 04 September 2003
65 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 September 2003
Appointed Date: 04 September 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 September 2003
Appointed Date: 04 September 2003
71 years old

Persons With Significant Control

Mr Stephen Leslie Foster
Notified on: 4 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mrs Janine Foster
Notified on: 4 September 2016
63 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

TB CONCEPTS LIMITED Events

18 Oct 2016
Micro company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 4 September 2016 with updates
02 Dec 2015
Micro company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 25 more events
16 Sep 2003
New director appointed
16 Sep 2003
New director appointed
16 Sep 2003
New secretary appointed
16 Sep 2003
Registered office changed on 16/09/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP
04 Sep 2003
Incorporation