Tbs & V Limited LEEDS


Tbs & V Limited was formally closed on 2022-01-04. Tbs & V was a private limited company that was situated at Toronto Square, Toronto Street, Leeds, LS1 2HJ, ENGLAND. The company (formally started on 1998-03-17) was run by 2 directors and 1 secretary.
Director Anthony S. who was appointed on 30 November 2015.
Director Richard R. who was appointed on 30 November 2015.
Moving on to the secretaries, we can name: John H. appointed on 30 November 2015.

The company was classified as "other professional, scientific and technical activities not elsewhere classified" (74909). As stated in the Companies House information, there was a name change on 1998-09-14, their previous name was Queenswood 104. The latest confirmation statement was sent on 2021-03-17 and last time the annual accounts were sent was on 30 April 2020. 2016-03-17 was the date of the last annual return.

Tbs & V Limited Address / Contact

Office Address Toronto Square
Office Address2 Toronto Street
Town Leeds
Post code LS1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529284
Date of Incorporation Tue, 17th Mar 1998
Date of Dissolution Tue, 4th Jan 2022
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 24 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Thu, 31st Mar 2022
Last confirmation statement dated Wed, 17th Mar 2021

Company staff

Anthony S.

Position: Director

Appointed: 30 November 2015

Richard R.

Position: Director

Appointed: 30 November 2015

John H.

Position: Secretary

Appointed: 30 November 2015

David H.

Position: Director

Appointed: 08 January 2010

Resigned: 30 November 2015

Andrew L.

Position: Director

Appointed: 08 January 2010

Resigned: 30 November 2015

Christopher M.

Position: Director

Appointed: 08 January 2010

Resigned: 30 November 2015

Ian W.

Position: Director

Appointed: 23 April 2007

Resigned: 25 November 2008

Adam L.

Position: Director

Appointed: 21 November 2006

Resigned: 06 March 2009

Richard H.

Position: Director

Appointed: 20 November 2006

Resigned: 08 January 2010

Paul M.

Position: Director

Appointed: 27 May 2005

Resigned: 08 June 2007

Richard S.

Position: Director

Appointed: 27 May 2005

Resigned: 20 November 2006

Andrew L.

Position: Director

Appointed: 27 May 2005

Resigned: 03 December 2009

Andrew L.

Position: Secretary

Appointed: 27 May 2005

Resigned: 08 January 2010

Colin R.

Position: Secretary

Appointed: 29 April 2005

Resigned: 27 May 2005

Christopher M.

Position: Director

Appointed: 26 August 1998

Resigned: 27 May 2005

Ian Z.

Position: Secretary

Appointed: 26 August 1998

Resigned: 29 April 2005

Robert B.

Position: Director

Appointed: 26 August 1998

Resigned: 30 November 2015

Colin R.

Position: Director

Appointed: 26 August 1998

Resigned: 27 May 2005

Philip H.

Position: Director

Appointed: 26 August 1998

Resigned: 20 February 2009

Ian Z.

Position: Director

Appointed: 29 May 1998

Resigned: 26 August 1998

Louise W.

Position: Secretary

Appointed: 29 May 1998

Resigned: 26 August 1998

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 29 May 1998

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 17 March 1998

Resigned: 29 May 1998

People with significant control

Eddisons Commercial (Holdings) Ltd

Toronto Square Toronto Street, Leeds, LS1 2HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06528316
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Queenswood 104 September 14, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th April 2020
filed on: 26th, March 2021
Free Download (8 pages)

Company search

Advertisements