TIBS ENERGY LIMITED
BROAD LANES BILSTON FBC 302 LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 0RQ

Company number 04518406
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address C/O THORNE INTERNATIONAL BOILER, SERVICES LIMITED, BROAD LANES BILSTON, WEST MIDLANDS, WV14 0RQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TIBS ENERGY LIMITED are www.tibsenergy.co.uk, and www.tibs-energy.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and two months. The distance to to Bloxwich North Rail Station is 5.4 miles; to Cradley Heath Rail Station is 6.2 miles; to Bilbrook Rail Station is 6.2 miles; to Cannock Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tibs Energy Limited is a Private Limited Company. The company registration number is 04518406. Tibs Energy Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Tibs Energy Limited is C O Thorne International Boiler Services Limited Broad Lanes Bilston West Midlands Wv14 0rq. The company`s financial liabilities are £448.5k. It is £-204.69k against last year. The cash in hand is £344.48k. It is £-207.02k against last year. And the total assets are £656.24k, which is £-514.69k against last year. JEAVONS, Nicholas is a Secretary of the company. JEAVONS, Nicholas Clive is a Director of the company. RUDDY, John Michael is a Director of the company. Secretary BROUGHTON, Jack has been resigned. Secretary FBC NOMINEES LIMITED has been resigned. Secretary JEAVONS, Molly Gwendoline has been resigned. Director BROUGHTON, Jack has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director JEAVONS, Keith Warren has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


tibs energy Key Finiance

LIABILITIES £448.5k
-32%
CASH £344.48k
-38%
TOTAL ASSETS £656.24k
-44%
All Financial Figures

Current Directors

Secretary
JEAVONS, Nicholas
Appointed Date: 04 February 2016

Director
JEAVONS, Nicholas Clive
Appointed Date: 31 January 2003
67 years old

Director
RUDDY, John Michael
Appointed Date: 22 May 2003
82 years old

Resigned Directors

Secretary
BROUGHTON, Jack
Resigned: 31 January 2003
Appointed Date: 06 December 2002

Secretary
FBC NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 23 August 2002

Secretary
JEAVONS, Molly Gwendoline
Resigned: 03 February 2016
Appointed Date: 31 January 2003

Director
BROUGHTON, Jack
Resigned: 31 January 2003
Appointed Date: 06 December 2002
78 years old

Director
FBC NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 23 August 2002

Director
JEAVONS, Keith Warren
Resigned: 31 January 2003
Appointed Date: 06 December 2002
62 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 06 December 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Nicholas Clive Jeavons
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Michael Ruddy
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Reginald Fallon Ma Cantab
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Baxter
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TIBS ENERGY LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
25 Oct 2016
Confirmation statement made on 1 October 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Oct 2016
Director's details changed for Mr John Michael Ruddy on 30 September 2016
22 Apr 2016
Appointment of Mr Nicholas Jeavons as a secretary on 4 February 2016
...
... and 39 more events
10 Dec 2002
Registered office changed on 10/12/02 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
10 Dec 2002
New secretary appointed;new director appointed
10 Dec 2002
Director resigned
06 Dec 2002
Company name changed fbc 302 LIMITED\certificate issued on 06/12/02
23 Aug 2002
Incorporation

TIBS ENERGY LIMITED Charges

20 June 2013
Charge code 0451 8406 0001
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…