Company NameTb Construction (Cross Hills) Limited
DirectorsKeith Bottomley and Paul John Thursby
Company StatusLiquidation
Company Number04879359
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Keith Bottomley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWest View
Carleton Road
Skipton
West Yorkshire
BD23 2BE
Director NamePaul John Thursby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Hall Court
Hall Drive, Sutton-In-Craven
Keighley
West Yorkshire
BD20 7NF
Secretary NameMr Keith Bottomley
StatusCurrent
Appointed01 May 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Correspondence AddressWest View Carleton Road
Skipton
North Yorkshire
BD23 2BE
Secretary NameLynda Thursby
NationalityBritish
StatusResigned
Appointed09 October 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address4 Hall Court
Hall Drive, Sutton-In-Craven
Keighley
West Yorkshire
BD20 7NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.tbconstruction.co.uk
Telephone01535 636956
Telephone regionKeighley

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Mr Keith Bottomley
50.00%
Ordinary
50 at £1Mr Paul Thursby
50.00%
Ordinary

Financials

Year2014
Net Worth£66,556
Cash£58
Current Liabilities£223,754

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2021 (2 years, 8 months ago)
Next Return Due17 August 2022 (overdue)

Filing History

14 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 April 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
5 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 August 2010Director's details changed for Paul John Thursby on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Keith Bottomley on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Paul John Thursby on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Paul John Thursby on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Keith Bottomley on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Keith Bottomley on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
7 May 2009Secretary appointed mr keith bottomley (1 page)
7 May 2009Appointment terminated secretary lynda thursby (1 page)
7 May 2009Secretary appointed mr keith bottomley (1 page)
7 May 2009Appointment terminated secretary lynda thursby (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
10 September 2008Return made up to 27/08/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 September 2007Return made up to 27/08/07; full list of members (3 pages)
13 September 2007Return made up to 27/08/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2006Return made up to 27/08/06; full list of members (3 pages)
8 September 2006Return made up to 27/08/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2005Return made up to 27/08/05; full list of members (3 pages)
30 August 2005Registered office changed on 30/08/05 from: unit 1B cross hill enterprise estate, skipton road cross hills, keighley west yorkshire BD20 7BX (1 page)
30 August 2005Registered office changed on 30/08/05 from: unit 1B cross hill enterprise estate, skipton road cross hills, keighley west yorkshire BD20 7BX (1 page)
30 August 2005Return made up to 27/08/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 September 2004Return made up to 27/08/04; full list of members (7 pages)
30 September 2004Return made up to 27/08/04; full list of members (7 pages)
8 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
8 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 November 2003Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2003Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003New director appointed (1 page)
21 October 2003Registered office changed on 21/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003New director appointed (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New director appointed (1 page)
21 October 2003New secretary appointed (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 August 2003Incorporation (16 pages)
27 August 2003Incorporation (16 pages)