Company NameTb Continuity Limited
DirectorsTrevor Blamey and Emma Louise Blamey
Company StatusActive
Company Number06168893
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTrevor Blamey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameEmma Louise Blamey
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Grosvenor Road
Benfleet
Essex
SS7 1NP
Director NameEmma Louise Blamey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Trevor Blamey
60.00%
Ordinary
40 at £1Emma Louise Blamey
40.00%
Ordinary

Financials

Year2014
Net Worth£15,638
Cash£24,090
Current Liabilities£15,856

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

25 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
6 January 2019Appointment of Emma Louise Blamey as a director on 18 December 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Director's details changed for Trevor Blamey on 1 January 2017 (2 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
28 March 2017Director's details changed for Trevor Blamey on 1 January 2017 (2 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for Trevor Blamey on 19 March 2010 (2 pages)
8 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Trevor Blamey on 19 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
1 April 2009Return made up to 19/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
22 April 2008Return made up to 19/03/08; full list of members (6 pages)
22 April 2008Return made up to 19/03/08; full list of members (6 pages)
7 September 2007Registered office changed on 07/09/07 from: 9 ashfield rayleigh essex SS6 9TF (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 9 ashfield rayleigh essex SS6 9TF (1 page)
7 September 2007Secretary's particulars changed (1 page)
19 March 2007Incorporation (8 pages)
19 March 2007Incorporation (8 pages)