Tibbalds Planning And Urban Design Limited LONDON


Tibbalds Planning And Urban Design started in year 2003 as Private Limited Company with registration number 04877097. The Tibbalds Planning And Urban Design company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 30 King's Bench Street. Postal code: SE1 0QX.

The company has 3 directors, namely Elizabeth L., Katja S. and Hilary S.. Of them, Hilary S. has been with the company the longest, being appointed on 26 August 2003 and Elizabeth L. has been with the company for the least time - from 1 January 2022. At the moment 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.

Tibbalds Planning And Urban Design Limited Address / Contact

Office Address 30 King's Bench Street
Town London
Post code SE1 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04877097
Date of Incorporation Tue, 26th Aug 2003
Industry Urban planning and landscape architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Elizabeth L.

Position: Director

Appointed: 01 January 2022

Katja S.

Position: Director

Appointed: 11 June 2018

Hilary S.

Position: Director

Appointed: 26 August 2003

Hayley B.

Position: Director

Appointed: 01 July 2022

Resigned: 01 June 2023

Matthew S.

Position: Director

Appointed: 11 June 2018

Resigned: 18 June 2021

Susan R.

Position: Secretary

Appointed: 01 April 2007

Resigned: 12 December 2013

Jennifer R.

Position: Director

Appointed: 26 August 2003

Resigned: 01 January 2019

Howard S.

Position: Secretary

Appointed: 26 August 2003

Resigned: 31 March 2007

Jane D.

Position: Director

Appointed: 26 August 2003

Resigned: 01 January 2023

Howard S.

Position: Director

Appointed: 26 August 2003

Resigned: 31 March 2007

Susan R.

Position: Director

Appointed: 26 August 2003

Resigned: 31 March 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Tibbalds Employee Trustee Limited from London, United Kingdom. This PSC is classified as "a private company limited by guarantee without share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tibbalds Employee Trustee Limited

30 King's Bench Street, 169 Tower Bridge Road, London, SE1 0QX, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered England And Wales
Registration number 08455688
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand517 455309 627493 230959 370415 088
Current Assets1 549 1521 656 9192 186 5872 336 8191 272 117
Debtors1 031 6971 347 2921 693 3571 377 449857 029
Net Assets Liabilities562 192590 952703 410680 751560 772
Other Debtors403 673429 617599 170372 195395 301
Property Plant Equipment67 16257 10044 87344 61130 337
Other
Accumulated Depreciation Impairment Property Plant Equipment273 106308 193259 349284 500123 819
Additions Other Than Through Business Combinations Property Plant Equipment 26 15220 83324 88913 055
Administrative Expenses1 982 5431 777 114   
Average Number Employees During Period3028272426
Comprehensive Income Expense62 998-69 201117 957-22 659-117 441
Cost Sales2 439 7221 049 657   
Creditors81 5511 113 6961 520 4091 690 433734 694
Disposals Decrease In Depreciation Impairment Property Plant Equipment -282-81 904 -187 807
Disposals Property Plant Equipment -1 127-81 904 -188 010
Dividends Paid-407 754 -5 499 -2 538
Financial Liabilities81 551    
Gross Profit Loss2 061 7991 695 319   
Increase From Depreciation Charge For Year Property Plant Equipment 35 36933 06025 15127 126
Issue Equity Instruments 97 961   
Net Current Assets Liabilities586 187543 223666 178646 386537 423
Other Comprehensive Income Expense Net Tax   -27 850 
Other Creditors506 110600 577494 211601 103373 992
Profit Loss62 998-69 201117 9575 191-117 441
Profit Loss On Ordinary Activities Before Tax79 256-81 795   
Property Plant Equipment Gross Cost340 268365 293304 222329 111154 156
Provisions For Liabilities Balance Sheet Subtotal9 6069 3717 64110 2466 988
Taxation Social Security Payable102 499116 032140 055117 519100 126
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 258-12 594   
Total Assets Less Current Liabilities653 349600 323711 051690 997567 760
Trade Creditors Trade Payables354 356397 087886 143971 811260 576
Trade Debtors Trade Receivables628 024917 6751 094 1871 005 254461 728
Turnover Revenue4 501 5212 744 976   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 18th, December 2023
Free Download (13 pages)

Company search