You are here: bizstats.co.uk > a-z index > T list > TB list

Tbi 2000 Limited MANCHESTER


Founded in 1994, Tbi 2000, classified under reg no. 02946522 is an active company. Currently registered at C/o Urban Splash Timber Wharf M15 4LD, Manchester the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 15th Dec 1999 Tbi 2000 Limited is no longer carrying the name Urban Splash (developments).

At present there are 5 directors in the the firm, namely Charles B., Harry B. and Claire T. and others. In addition one secretary - Thomas B. - is with the company. As of 29 March 2024, there were 2 ex directors - Nicholas J., Jonathan F. and others listed below. There were no ex secretaries.

Tbi 2000 Limited Address / Contact

Office Address C/o Urban Splash Timber Wharf
Office Address2 16-22 Worsley Street
Town Manchester
Post code M15 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02946522
Date of Incorporation Thu, 7th Jul 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Charles B.

Position: Director

Appointed: 04 September 2020

Harry B.

Position: Director

Appointed: 04 September 2020

Claire T.

Position: Director

Appointed: 02 February 2007

Joanne B.

Position: Director

Appointed: 30 November 1999

Thomas B.

Position: Director

Appointed: 08 March 1995

Thomas B.

Position: Secretary

Appointed: 08 March 1995

Nicholas J.

Position: Director

Appointed: 11 June 1997

Resigned: 30 November 1999

Jonathan F.

Position: Director

Appointed: 08 March 1995

Resigned: 30 November 1999

Steven G.

Position: Nominee Director

Appointed: 07 July 1994

Resigned: 08 March 1995

Christopher F.

Position: Nominee Secretary

Appointed: 07 July 1994

Resigned: 08 March 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Thomas B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Joanne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne B.

Notified on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Urban Splash (developments) December 15, 1999
Fleetness 205 March 16, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements