8 Clifftown Road
Southend On Sea
SS1 1AB
Director Name | Mr David Anthony Rolfe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House 8 Clifftown Road Southend On Sea SS1 1AB |
Director Name | Diego Bravar |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Via Strabone 12 Trieste 34100 |
Director Name | Adeo Cernuta |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Via Leone Fortis 3 Trieste 34100 |
Director Name | Pietro Torrusio |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Viale Coni Zugna 1 Milano 20144 |
Director Name | Mr Paolo Salotto |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Italy |
Correspondence Address | Loc Contovello 132 Trieste 34100 34017 |
Secretary Name | Adeo Cernuta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Leone Fortis 3 Trieste 34100 |
Director Name | Prof Nicholas Francis Gustavus Bosanquet |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 High Street Hampton Hill Middlesex TW12 1NP |
Secretary Name | Mr Paolo Salotto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 January 2020) |
Role | Chartered Accountant |
Country of Residence | Italy |
Correspondence Address | - Loc Contovello 132 Trieste 34100 34017 |
Director Name | Mr Brian Kevin De Francesca |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | United Staes Of Amer |
Status | Resigned |
Appointed | 15 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Central House 8 Clifftown Road Southend On Sea SS1 1AB |
Director Name | Dr John Dafydd Sandham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Northwood End Road Haynes Bedford MK45 3PH |
Director Name | Mr Giuseppe Giusto |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 January 2018) |
Role | Technical Director |
Country of Residence | Italy |
Correspondence Address | Central House 8 Clifftown Road Southend On Sea SS1 1AB |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queen Marys Close Radcliffe-On-Trent Nottingham NG12 2NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tbsgb.com |
---|
Registered Address | Central House 8 Clifftown Road Southend On Sea SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
480.7k at £1 | Ital Tbs Spa 96.13% Ordinary |
---|---|
19.4k at £1 | John Sandham 3.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,407,352 |
Gross Profit | £7,190,060 |
Net Worth | £3,124,195 |
Cash | £804,626 |
Current Liabilities | £5,609,338 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
16 October 2017 | Delivered on: 19 October 2017 Persons entitled: Unicredit Bank Ag, Milan Branch, Piazza Gae Aulenti No. 4 - Tower C, 20154 Milan, Italy (As Security Agent) Classification: A registered charge Outstanding |
---|---|
14 March 2014 | Delivered on: 17 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2020 | Termination of appointment of Paolo Salotto as a director on 15 January 2020 (1 page) |
---|---|
26 May 2020 | Termination of appointment of Paolo Salotto as a secretary on 15 January 2020 (1 page) |
26 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
1 April 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
1 April 2019 | Cessation of Ital Tbs S.P.A as a person with significant control on 1 August 2018 (1 page) |
28 March 2019 | Notification of Althea Uk and Ireland Limited as a person with significant control on 1 August 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
17 July 2018 | Termination of appointment of John Dafydd Sandham as a director on 12 July 2018 (1 page) |
23 April 2018 | Termination of appointment of Andrew Brown as a director on 5 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mr David Anthony Rolfe as a director on 25 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Giuseppe Giusto as a director on 24 January 2018 (1 page) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
23 October 2017 | Memorandum and Articles of Association (13 pages) |
23 October 2017 | Memorandum and Articles of Association (13 pages) |
19 October 2017 | Registration of charge 050612900002, created on 16 October 2017 (20 pages) |
19 October 2017 | Registration of charge 050612900002, created on 16 October 2017 (20 pages) |
13 October 2017 | Satisfaction of charge 050612900001 in full (1 page) |
13 October 2017 | Satisfaction of charge 050612900001 in full (1 page) |
11 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
10 October 2016 | Appointment of Mr Andrew Brown as a director on 1 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Nicholas Francis Gustavus Bosanquet as a director on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Nicholas Francis Gustavus Bosanquet as a director on 1 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Andrew Brown as a director on 1 October 2016 (2 pages) |
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
12 June 2014 | Appointment of Mr Giuseppe Giusto as a director (2 pages) |
12 June 2014 | Appointment of Mr Giuseppe Giusto as a director (2 pages) |
26 March 2014 | Termination of appointment of Pietro Torrusio as a director (1 page) |
26 March 2014 | Termination of appointment of Pietro Torrusio as a director (1 page) |
17 March 2014 | Registration of charge 050612900001 (5 pages) |
17 March 2014 | Registration of charge 050612900001 (5 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 May 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (8 pages) |
28 November 2012 | Termination of appointment of Brian De Francesca as a director (1 page) |
28 November 2012 | Termination of appointment of Brian De Francesca as a director (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 August 2012 | Appointment of Mr John Dafydd Sandham as a director (2 pages) |
2 August 2012 | Appointment of Mr John Dafydd Sandham as a director (2 pages) |
11 June 2012 | Appointment of Mr Nicola Pangher as a director (2 pages) |
11 June 2012 | Appointment of Mr Nicola Pangher as a director (2 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Appointment of Mr Brian Kevin De Francesca as a director (2 pages) |
25 November 2010 | Appointment of Mr Brian Kevin De Francesca as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Pietro Torrusio on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Pietro Torrusio on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Paolo Salotto on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Paolo Salotto on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Paolo Salotto on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Pietro Torrusio on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Paolo Salotto on 22 October 2008 (2 pages) |
2 March 2010 | Secretary's details changed for Paolo Salotto on 22 October 2008 (2 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 November 2008 | Appointment terminated director and secretary adeo cernuta (1 page) |
6 November 2008 | Appointment terminated director diego bravar (1 page) |
6 November 2008 | Secretary appointed paolo salotto (1 page) |
6 November 2008 | Secretary appointed paolo salotto (1 page) |
6 November 2008 | Appointment terminated director and secretary adeo cernuta (1 page) |
6 November 2008 | Appointment terminated director diego bravar (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (22 pages) |
25 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 May 2007 | Return made up to 02/03/07; no change of members (8 pages) |
11 May 2007 | Return made up to 02/03/07; no change of members (8 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
16 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
26 April 2005 | Ad 02/03/04-31/12/04 £ si 490000@1=490000 £ ic 10000/500000 (2 pages) |
26 April 2005 | Ad 02/03/04-31/12/04 £ si 490000@1=490000 £ ic 10000/500000 (2 pages) |
8 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 May 2004 | Ad 02/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 May 2004 | Ad 02/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 April 2004 | Company name changed euro tbs LTD\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed euro tbs LTD\certificate issued on 01/04/04 (2 pages) |
11 March 2004 | Memorandum and Articles of Association (14 pages) |
11 March 2004 | Memorandum and Articles of Association (14 pages) |
4 March 2004 | Company name changed tbs G.B. LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed tbs G.B. LIMITED\certificate issued on 04/03/04 (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (17 pages) |
2 March 2004 | Incorporation (17 pages) |
2 March 2004 | Secretary resigned (1 page) |