Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBL LIMITED
Company Information for

TBL LIMITED

105 WIGMORE STREET, LONDON, W1U,
Company Registration Number
01911192
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Tbl Ltd
TBL LIMITED was founded on 1985-05-03 and had its registered office in 105 Wigmore Street. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
TBL LIMITED
 
Legal Registered Office
105 WIGMORE STREET
LONDON
 
Filing Information
Company Number 01911192
Date formed 1985-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-02
Type of accounts DORMANT
Last Datalog update: 2016-02-13 02:06:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TBL LIMITED
The following companies were found which have the same name as TBL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TBL HORSESHOEING LLC 2185 S BIRCH ST Denver CO 80222 Delinquent Company formed on the 2018-02-02
TBL (BRENT PARK) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active - Proposal to Strike off Company formed on the 1999-10-04
TBL (BROMLEY) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active Company formed on the 1999-09-13
TBL (BURSLEDON) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active - Proposal to Strike off Company formed on the 1999-10-07
TBL (CONSULTANCY) LTD 10 LINGDALE ROAD WEST KIRBY WIRRAL CH48 5DQ Active Company formed on the 1998-04-16
TBL (FERNDOWN) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active - Proposal to Strike off Company formed on the 1999-10-06
TBL (LISNAGELVIN) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active - Proposal to Strike off Company formed on the 1999-10-06
TBL (MAIDSTONE) LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX Active - Proposal to Strike off Company formed on the 1999-10-07
TBL (MIDLANDS) LTD BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE 8 PARK PLACE LEEDS LS1 2RU Dissolved Company formed on the 2005-04-04
TBL (OFFICESTAR) LIMITED 104 SOUTHOVER LONDON N12 7HD Active - Proposal to Strike off Company formed on the 2001-07-03
TBL (Thin Blue Line) Services LLC 42305 Forest Oaks Dr Elizabeth CO 80107 Good Standing Company formed on the 0000-00-00
TBL (UK) LTD UNIT 77 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB Liquidation Company formed on the 2016-03-24
TBL (UK) LTD Unknown
TBL & ASSOCIATES, INCORPORATED 7323 VERONA DR W BLOOMFIELD Michigan 48322 UNKNOWN Company formed on the 0000-00-00
TBL 2010 INCORPORATED California Unknown
TBL 3 LLC 205 W. Amelia Ave Tampa FL 33602 Active Company formed on the 2012-06-08
Tbl 3 LLC Connecticut Unknown
TBL 4 LLC 205 W. Amelia Ave Tampa FL 33602 Active Company formed on the 2012-05-29
TBL ACADEMY LLP WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB Active Company formed on the 2019-06-17
TBL ACCOUNTS ONE LIMITED 42 Beamish Road London N9 7JA Active - Proposal to Strike off Company formed on the 2022-07-19

Company Officers of TBL LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN MARK BLIZZARD
Director 2013-01-31
IAIN DAVID CAMERON SIMM
Director 2008-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CLEMENT HUGH GILL
Director 2013-09-04 2015-04-30
ANTHONY JOHN BRISTLIN
Director 2010-04-27 2013-09-04
ZILLAH WENDY STONE
Director 2008-08-28 2013-01-31
MARK HOAD
Director 2006-08-30 2010-04-27
SARAH MARGARET SHAW
Company Secretary 1997-06-01 2008-08-28
SARAH MARGARET SHAW
Director 1997-06-01 2008-08-28
ROBIN BOOTH
Director 2000-09-29 2006-08-31
WILLIAM ANTHONY THOMPSON
Director 1992-11-23 2000-09-29
KEITH MICHAEL DRACUP
Company Secretary 1991-05-03 1997-05-31
PHILIP ABBOTT SMITH
Director 1992-11-23 1997-05-31
GEORGE CARTWRIGHT
Director 1991-05-02 1992-11-23
PAUL FITTON
Director 1991-05-02 1992-11-23
CHRISTOPHER MARK JOHNSON
Director 1991-05-02 1992-11-23
SIMON PETER GITTOES DAVIES
Company Secretary 1991-05-02 1991-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MARK BLIZZARD FALCON AIR TRAINING SCHOOL LIMITED Director 2015-05-21 CURRENT 1998-06-17 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD OXFORD AVIATION PROPERTIES LIMITED Director 2015-05-21 CURRENT 1990-03-01 Active
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING (UK) LIMITED Director 2015-05-21 CURRENT 2000-08-21 Liquidation
DAVID JOHN MARK BLIZZARD FALCON AVIATION TRAINING LIMITED Director 2015-05-21 CURRENT 1965-04-01 Liquidation
DAVID JOHN MARK BLIZZARD OXFORD AVIATION HOLDINGS LIMITED Director 2015-05-20 CURRENT 1997-06-30 Active
DAVID JOHN MARK BLIZZARD BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED Director 2015-04-30 CURRENT 2007-05-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE TRUSTEES LIMITED Director 2014-07-23 CURRENT 1921-06-07 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (INITIAL LP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA AVIATION PENSIONS (GP) LIMITED Director 2014-02-28 CURRENT 2014-02-28 Liquidation
DAVID JOHN MARK BLIZZARD STEAMROLES LIMITED Director 2013-01-31 CURRENT 1989-03-28 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD PARK SPRING QUARRY COMPANY LIMITED(THE) Director 2013-01-31 CURRENT 1957-09-17 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION LIMITED Director 2013-01-31 CURRENT 2006-10-25 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA AVIATION SERVICES LIMITED Director 2013-01-31 CURRENT 2006-10-24 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.2 LIMITED Director 2013-01-31 CURRENT 2000-11-30 Dissolved 2016-02-02
DAVID JOHN MARK BLIZZARD BALDERTON AVIATION HOLDINGS LIMITED Director 2013-01-31 CURRENT 2005-09-07 Active
DAVID JOHN MARK BLIZZARD GUTHRIE INTERNATIONAL LIMITED Director 2013-01-31 CURRENT 1955-01-01 Dissolved 2018-04-10
DAVID JOHN MARK BLIZZARD FROTHGUN (SA) LIMITED Director 2013-01-31 CURRENT 1927-09-01 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE Director 2013-01-31 CURRENT 2000-09-28 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (UK) LIMITED Director 2013-01-31 CURRENT 2001-07-23 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 3 Director 2013-01-31 CURRENT 2002-12-06 Active - Proposal to Strike off
DAVID JOHN MARK BLIZZARD BBA GROUP LIMITED Director 2013-01-31 CURRENT 2006-08-15 Active
DAVID JOHN MARK BLIZZARD GUTHRIE ESTATES HOLDINGS LIMITED Director 2013-01-31 CURRENT 1983-02-11 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.1) LIMITED Director 2013-01-31 CURRENT 1968-10-11 Liquidation
DAVID JOHN MARK BLIZZARD C.B.S.(AUTOMOTIVE & INDUSTRIAL)LIMITED Director 2013-01-31 CURRENT 1963-08-22 Liquidation
DAVID JOHN MARK BLIZZARD BBA HOLDINGS LIMITED Director 2013-01-31 CURRENT 1955-03-29 Active
DAVID JOHN MARK BLIZZARD BBA PROPERTIES LIMITED Director 2013-01-31 CURRENT 1920-02-25 Active
DAVID JOHN MARK BLIZZARD GUTHRIE TRADING (UK) LIMITED Director 2013-01-31 CURRENT 1924-03-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA THREE LIMITED Director 2013-01-31 CURRENT 1941-08-26 Active
DAVID JOHN MARK BLIZZARD BBA SIX LIMITED Director 2013-01-31 CURRENT 1960-07-28 Active
DAVID JOHN MARK BLIZZARD BRITISH BELTING AND ASBESTOS LIMITED Director 2013-01-31 CURRENT 1980-09-18 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES Director 2013-01-31 CURRENT 1982-11-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA GROUP LEASING LIMITED Director 2013-01-31 CURRENT 1985-03-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA ONE LIMITED Director 2013-01-31 CURRENT 1985-05-15 Active
DAVID JOHN MARK BLIZZARD BBA FOUR LIMITED Director 2013-01-31 CURRENT 1987-08-26 Liquidation
DAVID JOHN MARK BLIZZARD CSE AVIATION LIMITED Director 2013-01-31 CURRENT 1998-06-17 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 4 LIMITED Director 2013-01-31 CURRENT 2003-08-11 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION FINANCE Director 2013-01-31 CURRENT 2007-11-01 Active
DAVID JOHN MARK BLIZZARD BBA FINANCIAL SERVICES (JERSEY) LIMITED Director 2013-01-31 CURRENT 1984-08-30 Active
DAVID JOHN MARK BLIZZARD GUTHRIE SCOTTISH NOMINEES (NO.3) LIMITED Director 2013-01-31 CURRENT 1977-06-29 Liquidation
DAVID JOHN MARK BLIZZARD TEXIDWARF LIMITED Director 2013-01-31 CURRENT 1974-01-07 Liquidation
DAVID JOHN MARK BLIZZARD PCCN 1997 LIMITED Director 2013-01-31 CURRENT 1965-03-26 Liquidation
DAVID JOHN MARK BLIZZARD BBA AVIATION LIMITED Director 2013-01-31 CURRENT 1982-07-29 Liquidation
DAVID JOHN MARK BLIZZARD NOTIONTOKEN LIMITED Director 2013-01-31 CURRENT 1987-04-06 Liquidation
DAVID JOHN MARK BLIZZARD OKEFAB LIMITED Director 2013-01-31 CURRENT 1989-01-31 Liquidation
DAVID JOHN MARK BLIZZARD VERSIL LIMITED Director 2013-01-31 CURRENT 1932-11-07 Active
DAVID JOHN MARK BLIZZARD TEXSTAR LIMITED Director 2013-01-31 CURRENT 1945-06-18 Liquidation
DAVID JOHN MARK BLIZZARD THE GUTHRIE CORPORATION LIMITED Director 2013-01-31 CURRENT 1965-03-12 Active
DAVID JOHN MARK BLIZZARD VALCOVE LIMITED Director 2013-01-31 CURRENT 1968-08-05 Liquidation
DAVID JOHN MARK BLIZZARD SALPREP LIMITED Director 2013-01-31 CURRENT 1967-02-23 Liquidation
DAVID JOHN MARK BLIZZARD OILARK LIMITED Director 2013-01-31 CURRENT 1962-03-08 Liquidation
DAVID JOHN MARK BLIZZARD NONEHAY LIMITED Director 2013-01-31 CURRENT 1969-11-11 Liquidation
DAVID JOHN MARK BLIZZARD LINTAFOAM (MANCHESTER) LIMITED Director 2013-01-31 CURRENT 1949-09-13 Liquidation
DAVID JOHN MARK BLIZZARD HANTS. AND SUSSEX AVIATION LIMITED Director 2013-01-31 CURRENT 1932-09-19 Liquidation
DAVID JOHN MARK BLIZZARD HAMSIGH LIMITED Director 2013-01-31 CURRENT 1908-06-23 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS INVESTMENTS LIMITED Director 2013-01-31 CURRENT 1910-03-18 Liquidation
DAVID JOHN MARK BLIZZARD HUSBANG LIMITED Director 2013-01-31 CURRENT 1945-07-27 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRINT LIMITED Director 2013-01-31 CURRENT 1962-04-19 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE & COMPANY (U.K.) LIMITED Director 2013-01-31 CURRENT 1962-02-07 Liquidation
DAVID JOHN MARK BLIZZARD GUTHRIE OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-06-08 Liquidation
DAVID JOHN MARK BLIZZARD SYNTERIALS LIMITED Director 2013-01-31 CURRENT 1983-11-11 Liquidation
DAVID JOHN MARK BLIZZARD CRESSWELL'S ASBESTOS COMPANY LIMITED Director 2013-01-31 CURRENT 1963-10-01 Liquidation
DAVID JOHN MARK BLIZZARD BONETIGHTS LIMITED Director 2013-01-31 CURRENT 1920-04-08 Liquidation
DAVID JOHN MARK BLIZZARD BBA NOMINEES LIMITED Director 2013-01-31 CURRENT 1917-08-04 Active
DAVID JOHN MARK BLIZZARD BBA FIVE LIMITED Director 2013-01-31 CURRENT 1970-07-27 Liquidation
DAVID JOHN MARK BLIZZARD BBA OVERSEAS HOLDINGS LIMITED Director 2013-01-31 CURRENT 1966-08-12 Active
DAVID JOHN MARK BLIZZARD BBA TWO LIMITED Director 2013-01-31 CURRENT 1960-07-26 Active
DAVID JOHN MARK BLIZZARD DALLAS AIRMOTIVE (UK) LIMITED Director 2013-01-31 CURRENT 1996-08-29 Liquidation
DAVID JOHN MARK BLIZZARD BBA CHINA HOLDINGS NO 1 LIMITED Director 2013-01-31 CURRENT 1999-02-04 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO.1 Director 2013-01-31 CURRENT 2001-11-30 Liquidation
DAVID JOHN MARK BLIZZARD BBA FINANCE NO. 5 Director 2013-01-31 CURRENT 2004-07-07 Liquidation
IAIN DAVID CAMERON SIMM STEAMROLES LIMITED Director 2008-08-28 CURRENT 1989-03-28 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM PARK SPRING QUARRY COMPANY LIMITED(THE) Director 2008-08-28 CURRENT 1957-09-17 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM BALDERTON AVIATION LIMITED Director 2008-08-28 CURRENT 2006-10-25 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM BBA AVIATION SERVICES LIMITED Director 2008-08-28 CURRENT 2006-10-24 Dissolved 2016-02-02
IAIN DAVID CAMERON SIMM BBA FINANCE NO.2 LIMITED Director 2008-08-28 CURRENT 2000-11-30 Dissolved 2016-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0101/12/15 FULL LIST
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-06DS01APPLICATION FOR STRIKING-OFF
2015-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0101/12/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0101/12/13 FULL LIST
2013-12-24ANNOTATIONClarification
2013-12-20RP04SECOND FILING FOR FORM AP01
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-06AP01DIRECTOR APPOINTED MR MATTHEW CLEMENT HUGH GILL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRISTLIN
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH STONE
2013-02-04AP01DIRECTOR APPOINTED MR DAVID JOHN MARK BLIZZARD
2012-12-18AR0101/12/12 FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 25/06/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRISTLIN / 25/06/2012
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 7TH FLOOR 20 BALDERTON STREET LONDON W1K 6TL
2011-12-13AR0101/12/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID CAMERON SIMM / 03/08/2011
2010-12-14AR0101/12/10 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07AP01DIRECTOR APPOINTED ANTHONY JOHN BRISTLIN
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOAD
2009-12-23AR0101/12/09 FULL LIST
2009-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH SHAW
2008-09-03288aDIRECTOR APPOINTED ZILLAH WENDY STONE
2008-09-03288aDIRECTOR APPOINTED IAIN DAVID CAMERON SIMM
2007-12-18363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-08288bDIRECTOR RESIGNED
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-06363aRETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: C/O BBA GROUP PLC FIFTH FLOOR 70 FLEET STREET LONDON EC4Y 1EU
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/01
2001-06-01363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
2000-10-16288aNEW DIRECTOR APPOINTED
2000-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-23363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-27363aRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-07363aRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1997-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-09288bDIRECTOR RESIGNED
1997-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-09288bSECRETARY RESIGNED
1997-05-09363aRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1997-03-21287REGISTERED OFFICE CHANGED ON 21/03/97 FROM: PO BOX 20 WHITECHAPEL ROAD CLECKHEATON WEST YORKSHIRE BD19 6HP
1996-12-23SRES03EXEMPTION FROM APPOINTING AUDITORS 16/12/96
1996-12-23SRES01ALTER MEM AND ARTS 16/12/96
1996-12-23(W)ELRESS366A DISP HOLDING AGM 16/12/96
1996-12-23(W)ELRESS252 DISP LAYING ACC 16/12/96
1996-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TBL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TBL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TBL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TBL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBL LIMITED
Trademarks
We have not found any records of TBL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TBL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TBL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TBL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TBL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.