Company NameTedbar Tinker Hire Limited
DirectorJohn Gunby
Company StatusActive
Company Number05510478
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gunby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2005(5 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Holywell Road
Sheffield
S4 8AS
Secretary NameBarbara Gunby
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 year after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address96 Holywell Road
Sheffield
S4 8AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitett-hire.co.uk
Email address[email protected]
Telephone0114 2444238
Telephone regionSheffield

Location

Registered Address96 Holywell Road
Sheffield
S4 8AS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Febrock LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

7 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Director's details changed for Mr John Gunby on 12 October 2015 (2 pages)
12 October 2015Secretary's details changed for Barbara Gunby on 12 October 2015 (1 page)
12 October 2015Secretary's details changed for Barbara Gunby on 12 October 2015 (1 page)
12 October 2015Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page)
12 October 2015Director's details changed for Mr John Gunby on 12 October 2015 (2 pages)
12 October 2015Registered office address changed from 53 Carlisle Street Sheffield S4 7LJ to 96 Holywell Road Sheffield S4 8AS on 12 October 2015 (1 page)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
24 April 2014Secretary's details changed for Barbara Gunby on 24 April 2014 (1 page)
24 April 2014Director's details changed for Mr John Gunby on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Mr John Gunby on 24 April 2014 (2 pages)
24 April 2014Secretary's details changed for Barbara Gunby on 24 April 2014 (1 page)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 July 2008Return made up to 15/07/08; full list of members (3 pages)
31 July 2008Return made up to 15/07/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 August 2007Return made up to 15/07/07; full list of members (2 pages)
21 August 2007Return made up to 15/07/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 September 2006Return made up to 15/07/06; full list of members (6 pages)
5 September 2006Return made up to 15/07/06; full list of members (6 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
2 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
2 March 2006Registered office changed on 02/03/06 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
2 March 2006New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
15 July 2005Incorporation (9 pages)
15 July 2005Incorporation (9 pages)