Tb Group Limited CUMBRIA


Tb Group started in year 1999 as Private Limited Company with registration number 03823135. The Tb Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cumbria at The Arch Walney Road. Postal code: LA14 5UT.

The company has 7 directors, namely Audrey B., Hayley B. and Joanna B. and others. Of them, Robert B. has been with the company the longest, being appointed on 5 August 1999 and Audrey B. has been with the company for the least time - from 7 November 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Derek P. who worked with the the company until 6 April 2009.

Tb Group Limited Address / Contact

Office Address The Arch Walney Road
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 5UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03823135
Date of Incorporation Thu, 5th Aug 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Audrey B.

Position: Director

Appointed: 07 November 2022

Hayley B.

Position: Director

Appointed: 30 October 2022

Joanna B.

Position: Director

Appointed: 30 October 2022

Caroline A.

Position: Director

Appointed: 18 September 2021

Thomas B.

Position: Director

Appointed: 18 September 2021

William G.

Position: Director

Appointed: 13 August 1999

Robert B.

Position: Director

Appointed: 05 August 1999

Robert B.

Position: Director

Appointed: 18 August 2011

Resigned: 16 February 2022

Derek P.

Position: Director

Appointed: 13 August 1999

Resigned: 06 April 2009

Derek P.

Position: Secretary

Appointed: 05 August 1999

Resigned: 06 April 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Robert B. This PSC and has 75,01-100% shares.

Robert B.

Notified on 9 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth548 780442 374479 606439 061569 061563 568     
Balance Sheet
Cash Bank In Hand454 465332 205345 569329 708314 246      
Current Assets718 867508 158537 153538 731644 742455 180375 605361 358391 268332 634302 488
Debtors121 48233 90649 53766 976188 449      
Net Assets Liabilities Including Pension Asset Liability 442 374479 606439 061569 061563 568     
Stocks Inventory142 823141 950141 950141 950141 950      
Tangible Fixed Assets140 884110 00698 86087 582303 929      
Net Assets Liabilities     563 568563 236467 305507 246506 532493 627
Reserves/Capital
Called Up Share Capital195195195195195      
Profit Loss Account Reserve548 585442 179479 411438 866568 866      
Shareholder Funds548 780442 374479 606439 061569 061563 568     
Other
Accruals Deferred Income  22 8148 814       
Creditors Due Within One Year310 971175 790133 593178 438379 610192 284     
Current Asset Investments9797979797      
Net Current Assets Liabilities407 896332 368403 560360 293265 132262 896157 232171 748213 932214 175302 488
Number Shares Allotted 197197197       
Par Value Share 111       
Share Capital Allotted Called Up Paid195195195195       
Tangible Fixed Assets Cost Or Valuation829 953255 656255 656112 042331 792      
Tangible Fixed Assets Depreciation689 069145 650156 79624 46027 863      
Tangible Fixed Assets Depreciation Charged In Period 12 89411 14611 2783 403      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 556 313 90 319       
Tangible Fixed Assets Disposals 574 297 90 319       
Total Assets Less Current Liabilities548 780442 374502 420447 875569 061563 568563 236467 305507 246624 991604 045
Accrued Liabilities Not Expressed Within Creditors Subtotal         118 459110 418
Average Number Employees During Period      23111
Creditors     192 284218 373189 610177 336118 459 
Fixed Assets   87 582303 929300 672406 004295 557293 314292 357301 557
Tangible Fixed Assets Additions    219 750      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements