Tarbed Limited CARDIFF


Tarbed started in year 2009 as Private Limited Company with registration number 06995481. The Tarbed company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Cardiff at 387 Newport Road. Postal code: CF24 1GG. Since Monday 17th May 2010 Tarbed Limited is no longer carrying the name Mc 468.

Currently there are 4 directors in the the company, namely Richard M., Scott S. and Jonathan P. and others. In addition one secretary - Campbell B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tarbed Limited Address / Contact

Office Address 387 Newport Road
Town Cardiff
Post code CF24 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06995481
Date of Incorporation Wed, 19th Aug 2009
Industry Activities of head offices
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (157 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Richard M.

Position: Director

Appointed: 25 July 2019

Scott S.

Position: Director

Appointed: 05 March 2018

Jonathan P.

Position: Director

Appointed: 27 October 2016

Campbell B.

Position: Secretary

Appointed: 17 December 2009

Campbell B.

Position: Director

Appointed: 02 November 2009

Julia A.

Position: Director

Appointed: 26 October 2017

Resigned: 25 July 2019

David C.

Position: Director

Appointed: 25 October 2012

Resigned: 29 September 2016

Peter W.

Position: Director

Appointed: 19 November 2009

Resigned: 29 March 2018

Gwyn J.

Position: Director

Appointed: 19 November 2009

Resigned: 03 September 2012

Robert S.

Position: Secretary

Appointed: 02 November 2009

Resigned: 17 December 2009

Robert S.

Position: Director

Appointed: 02 November 2009

Resigned: 22 February 2018

Robert C.

Position: Director

Appointed: 19 August 2009

Resigned: 02 November 2009

Pauline P.

Position: Secretary

Appointed: 19 August 2009

Resigned: 02 November 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Linc-Cymru Housing Association Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Linc-Cymru Housing Association Limited that entered Cardiff, Wales as the official address. This PSC has a legal form of "a registered society", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Linc-Cymru Housing Association Limited

387 Newport Road, Cardiff, Cardiff, CF24 1GG, Wales

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Limited Company
Country registered United Kingdom
Place registered Financial Conduct Authority
Registration number 25555r
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Linc-Cymru Housing Association Limited

387 Newport Road, Cardiff, CF24 1GG, Wales

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered United Kingdom
Place registered Uk Financial Conduct Authority
Registration number 25555r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mc 468 May 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand568 699252 05738 014
Current Assets1 984 6251 573 8232 006 332
Debtors1 415 9261 321 7661 968 318
Net Assets Liabilities7 6287 6287 628
Other Debtors354 879599 468760 168
Other
Administrative Expenses883 720582 527 
Amounts Owed By Group Undertakings928 162710 7481 181 270
Amounts Owed To Group Undertakings800 000800 000800 000
Average Number Employees During Period444
Comprehensive Income Expense125 17252 587 
Cost Sales16 880 5817 233 987 
Creditors800 000800 000800 000
Dividends Paid125 17152 587 
Gross Profit Loss1 025 692652 703 
Interest Payable Similar Charges Finance Costs16 80017 589 
Net Current Assets Liabilities807 628807 628807 628
Operating Profit Loss141 97270 176 
Other Creditors993 515656 882875 738
Other Taxation Social Security Payable838  
Profit Loss125 17252 587 
Profit Loss On Ordinary Activities Before Tax125 17252 587 
Total Assets Less Current Liabilities807 628807 628807 628
Trade Creditors Trade Payables61213 227153 569
Trade Debtors Trade Receivables132 88511 55026 880
Turnover Revenue17 906 2737 886 690 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 3rd April 2024
filed on: 3rd, April 2024
Free Download (1 page)

Company search

Advertisements