Tibberton Clt Limited TIBBERTON


Founded in 2014, Tibberton Clt, classified under reg no. 08886550 is an active company. Currently registered at St. Wulstans WR9 7NW, Tibberton the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely David R., Michael W. and Brian W. and others. Of them, Alexandra R., David C. have been with the company the longest, being appointed on 11 February 2014 and David R. has been with the company for the least time - from 27 July 2023. 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.

Tibberton Clt Limited Address / Contact

Office Address St. Wulstans
Office Address2 Church Lane
Town Tibberton
Post code WR9 7NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08886550
Date of Incorporation Tue, 11th Feb 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

David R.

Position: Director

Appointed: 27 July 2023

Michael W.

Position: Director

Appointed: 24 November 2020

Brian W.

Position: Director

Appointed: 27 July 2016

Alexandra R.

Position: Director

Appointed: 11 February 2014

David C.

Position: Director

Appointed: 11 February 2014

Amanda K.

Position: Director

Appointed: 24 November 2020

Resigned: 31 January 2023

Alison H.

Position: Director

Appointed: 21 February 2017

Resigned: 25 October 2020

Rachael H.

Position: Director

Appointed: 11 March 2015

Resigned: 16 September 2016

Rita P.

Position: Secretary

Appointed: 12 November 2014

Resigned: 08 August 2016

Elizabeth O.

Position: Director

Appointed: 20 March 2014

Resigned: 14 October 2014

Faye H.

Position: Secretary

Appointed: 11 February 2014

Resigned: 08 September 2014

Benjamin L.

Position: Director

Appointed: 11 February 2014

Resigned: 23 May 2018

John P.

Position: Director

Appointed: 11 February 2014

Resigned: 26 November 2019

Robert H.

Position: Director

Appointed: 11 February 2014

Resigned: 26 November 2019

Susan M.

Position: Director

Appointed: 11 February 2014

Resigned: 15 July 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 1473 313    
Balance Sheet
Cash Bank In Hand7 325     
Current Assets7 3253 5146 4408 8157 0729 010
Net Assets Liabilities  7 0379 6867 3908 939
Net Assets Liabilities Including Pension Asset Liability6 1473 313    
Reserves/Capital
Profit Loss Account Reserve6 147     
Shareholder Funds6 1473 313    
Other
Creditors Due Within One Year1 178201    
Net Current Assets Liabilities6 1473 3135 8138 9096 7788 633
Total Assets Less Current Liabilities6 1473 3137 0379 8277 3908 939
Accrued Liabilities Not Expressed Within Creditors Subtotal   141  
Creditors  627627627627
Fixed Assets  1 224918612306
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   721333250

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024-02-11
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements