Company NameTBM (Hornsea) Ltd
DirectorsAmanda Tudor and Nicholas Tudor
Company StatusActive
Company Number09949418
CategoryPrivate Limited Company
Incorporation Date13 January 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAmanda Tudor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoxhill Garth Wassand Balk
Sigglesthorne
East Yorkshire
HU11 5RJ
Director NameNicholas Tudor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGoxhill Garth Wassand Balk
Sigglesthorne
East Yorkshire
HU11 5RJ

Location

Registered AddressT/ A Woods Of Hornsea
Old Bridge Road
Hornsea
East Yorkshire
HU18 1RP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

8 April 2016Delivered on: 19 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Woods of hornsea old bridge road hornsea east yorkshire.
Outstanding
3 March 2016Delivered on: 17 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
25 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
7 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
13 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 February 2019Registered office address changed from PO Box HU18 1LU Woods of Hornsea Old Bridge Road Hornsea East Yorkshire HU18 1RP United Kingdom to T/ a Woods of Hornsea Old Bridge Road Hornsea East Yorkshire HU18 1RP on 7 February 2019 (1 page)
28 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 July 2018Registered office address changed from C/O Neale & Co PO Box 51 18 Bg Drive Hornsea East Yorkshire HU18 1WH England to PO Box HU18 1LU Woods of Hornsea Old Bridge Road Hornsea East Yorkshire HU18 1RP on 17 July 2018 (1 page)
12 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
3 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
19 April 2016Registration of charge 099494180002, created on 8 April 2016 (9 pages)
19 April 2016Registration of charge 099494180002, created on 8 April 2016 (9 pages)
17 March 2016Registration of charge 099494180001, created on 3 March 2016 (8 pages)
17 March 2016Registration of charge 099494180001, created on 3 March 2016 (8 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2016Incorporation
Statement of capital on 2016-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)