Tb Concepts Limited BLACKBURN


Founded in 2003, Tb Concepts, classified under reg no. 04888441 is an active company. Currently registered at 29 Glendale Drive BB2 7HB, Blackburn the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Stephen F., appointed on 4 September 2003. In addition, a secretary was appointed - Janine F., appointed on 4 September 2003. As of 5 May 2024, there was 1 ex director - Janine F.. There were no ex secretaries.

Tb Concepts Limited Address / Contact

Office Address 29 Glendale Drive
Office Address2 Mellor
Town Blackburn
Post code BB2 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04888441
Date of Incorporation Thu, 4th Sep 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Janine F.

Position: Secretary

Appointed: 04 September 2003

Stephen F.

Position: Director

Appointed: 04 September 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 04 September 2003

Resigned: 04 September 2003

Lesley G.

Position: Nominee Director

Appointed: 04 September 2003

Resigned: 04 September 2003

Janine F.

Position: Director

Appointed: 04 September 2003

Resigned: 08 January 2024

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Stephen F. This PSC and has 75,01-100% shares. Another entity in the PSC register is Janine F. This PSC and has 50,01-75% voting rights.

Stephen F.

Notified on 4 September 2016
Nature of control: 75,01-100% shares

Janine F.

Notified on 4 September 2016
Ceased on 8 January 2024
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 34116 86010 11817 824      
Balance Sheet
Cash Bank On Hand   14 81814 987     
Current Assets12 93616 3169 78721 28817 7869 55322 10824 36826 22122 601
Debtors   5 7952 799     
Net Assets Liabilities   17 82422 09913 25717 06418 81519 86618 367
Other Debtors   600600     
Property Plant Equipment   1 89911 420     
Total Inventories   676      
Net Assets Liabilities Including Pension Asset Liability15 34116 86010 11817 824      
Reserves/Capital
Shareholder Funds15 34116 86010 11817 824      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         500
Accumulated Depreciation Impairment Property Plant Equipment   14 51317 367     
Additions Other Than Through Business Combinations Property Plant Equipment    12 375     
Average Number Employees During Period     22112
Creditors   4 9946 7384 5455 6135 9356 6984 344
Fixed Assets3 7052 9652 3731 89911 4208 619939752678610
Increase From Depreciation Charge For Year Property Plant Equipment    2 854     
Net Current Assets Liabilities12 00614 2658 11516 29511 0485 00816 49518 43319 55718 257
Other Creditors   3 0503 204     
Property Plant Equipment Gross Cost   16 41228 787     
Provisions For Liabilities Balance Sheet Subtotal   370370370370370370 
Taxation Social Security Payable   1 9443 533     
Total Assets Less Current Liabilities15 71117 23010 48818 19422 46913 62717 43419 18520 23518 867
Trade Debtors Trade Receivables   5 1952 199     
Advances Credits Directors       5 0124 3533 526
Advances Credits Made In Period Directors        659 
Creditors Due Within One Year9302 0511 6724 993      
Provisions For Liabilities Charges370370370370      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 8th January 2024
filed on: 8th, January 2024
Free Download (1 page)

Company search