Company NameTarby Group Limited
Company StatusDissolved
Company Number08702488
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)
Dissolution Date23 April 2024 (1 week, 4 days ago)
Previous NameTeam Innit Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Tarbotton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWildways Fairway Close
Woking
Surrey
GU22 0LT
Director NameMr Stephen Philip Jenkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Davenport Avenue
Hessle
East Yorkshire
HU13 0RN

Location

Registered AddressK2 Building
Bond Street
Hull
HU1 3EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

692 at £1Stephen Philip Jenkinson
68.04%
Ordinary
325 at £1David Tarbotton
31.96%
Ordinary

Financials

Year2014
Net Worth£201,015

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
24 September 2020Director's details changed for Mr David Tarbotton on 27 May 2020 (2 pages)
17 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
4 October 2018Cessation of Stephen Philip Jenkinson as a person with significant control on 31 March 2018 (1 page)
4 October 2018Termination of appointment of Stephen Philip Jenkinson as a director on 31 March 2018 (1 page)
4 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
4 October 2018Registered office address changed from 54 Grammar School Yard Hull East Yorkshire HU1 1SE England to K2 Building Bond Street Hull HU1 3EN on 4 October 2018 (1 page)
6 August 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 645
(3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
22 August 2017Change of details for Mr David Tarbotton as a person with significant control on 1 February 2017 (2 pages)
22 August 2017Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 54 Grammar School Yard Hull East Yorkshire HU1 1SE on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mr David Tarbotton on 1 February 2017 (2 pages)
22 August 2017Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 54 Grammar School Yard Hull East Yorkshire HU1 1SE on 22 August 2017 (1 page)
22 August 2017Change of details for Mr David Tarbotton as a person with significant control on 1 February 2017 (2 pages)
22 August 2017Director's details changed for Mr David Tarbotton on 1 February 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
2 November 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 2 November 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,017
(4 pages)
20 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,017
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,017
(4 pages)
13 October 2014Director's details changed for Mr David Tarbotton on 10 September 2014 (2 pages)
13 October 2014Director's details changed for Mr David Tarbotton on 10 September 2014 (2 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,017
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,017
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,017
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,017
(3 pages)
11 November 2013Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,017
(3 pages)
23 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)