TIBBATTS & CO HOLDINGS LIMITED
Overview
| Company Name | TIBBATTS & CO HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01421588 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIBBATTS & CO HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TIBBATTS & CO HOLDINGS LIMITED located?
| Registered Office Address | Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIBBATTS & CO HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIBBATTS & CO DESIGN GROUP LIMITED | May 22, 1986 | May 22, 1986 |
| NEIL TIBBATTS & CO. LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| ARIBO LIMITED | May 21, 1979 | May 21, 1979 |
What are the latest accounts for TIBBATTS & CO HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Oct 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for TIBBATTS & CO HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 31, 2025 |
| Next Confirmation Statement Due | Aug 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2024 |
| Overdue | Yes |
What are the latest filings for TIBBATTS & CO HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2019 | 3 pages | AA | ||
Secretary's details changed | 1 pages | CH03 | ||
Change of details for Miss Carmel Watts as a person with significant control on Sep 05, 2019 | 2 pages | PSC04 | ||
Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH on Sep 04, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 31, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2018 | 3 pages | AA | ||
Change of details for Miss Carmel Watts as a person with significant control on Oct 31, 2018 | 2 pages | PSC04 | ||
Director's details changed for Miss Carmel Watts on Oct 31, 2018 | 2 pages | CH01 | ||
Change of details for Miss Carmel Watts as a person with significant control on Sep 14, 2018 | 2 pages | PSC04 | ||
Director's details changed for Miss Carmel Watts on Oct 03, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2017 | 3 pages | AA | ||
Who are the officers of TIBBATTS & CO HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JERROM SECRETARIAL SERVICES LIMITED | Secretary | Haslucks Green Road B90 2EL Shirley Solihull The Exhange West Midlands England |
| 102286380001 | ||||||||||
| WATTS, Carmel | Director | Blythe Valley Park B90 8AH Solihull Lumaneri House Blythe Gate United Kingdom | England | British | 17407390007 | |||||||||
| BILLINGS, David Michael | Secretary | Lawn Sidee Kissing Tree Lane, Alveston CV37 7QS Stratford Upon Avon Warwickshire | British | 82767270001 | ||||||||||
| RUDGE, John Spencer | Secretary | 21 Hiplands Road B62 0BH Halesowen West Midlands | British | 39393790001 | ||||||||||
| WATTS, Carmel | Secretary | 10 Dorchester Road B91 1LS Solihull West Midlands | British | 17407390002 | ||||||||||
| BILLINGS, David Michael | Director | 42-44 Waterloo Street B2 5QN Birmingham West Midlands | British | 28810870001 | ||||||||||
| TIBBATTS, Adam Neil | Director | No 8 Chandos Avenue Moseley B13 8HG Birmingham West Midlands | England | British | 114695000001 | |||||||||
| TIBBATTS, Linda | Director | Tythe Barn Walsal End Lane B92 0HX Eastcote West Midlands | Great Britain | British | 115994180001 | |||||||||
| TIBBATTS, Neil John | Director | 2a Victoria Works Vittoria Street B1 3PE Birmingham | British | 4842850005 | ||||||||||
| TIBBATTS, Rory John | Director | Tythe Barn Walsal End Lane B92 0HX Eastcote West Midlands | British | 114762070001 |
Who are the persons with significant control of TIBBATTS & CO HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Carmel Watts | Apr 06, 2016 | Blythe Valley Park B90 8AH Solihull Lumaneri House Blythe Gate United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0