Company Information for TBG SOLUTIONS LIMITED
3A MIDLAND COURT BARLBOROUGH, LINKS, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4UL,
|
Company Registration Number
04262737
Private Limited Company
Active |
Company Name | |
---|---|
TBG SOLUTIONS LIMITED | |
Legal Registered Office | |
3A MIDLAND COURT BARLBOROUGH LINKS, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4UL Other companies in S43 | |
Company Number | 04262737 | |
---|---|---|
Company ID Number | 04262737 | |
Date formed | 2001-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB772616123 |
Last Datalog update: | 2024-04-07 06:13:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TBG SOLUTIONS, INC | PO BOX 8421 TYLER TX 75711 | ACTIVE | Company formed on the 2013-01-22 | |
TBG Solutions LLC | 2663 Sheffield Hill Way Woodbridge VA 22191 | Active | Company formed on the 2014-03-27 | |
TBG SOLUTIONS LLC | California | Unknown | ||
Tbg Solutions Inc | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN DAVID BALE-HEWETT |
||
IAN MCWILLIAM GRAY |
||
PAUL FERBANK RAWLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES SCOTT PETER |
Company Secretary | ||
JAMES SCOTT PETER |
Director | ||
EDWARD MICHAEL THOMPSON |
Company Secretary | ||
EDWARD MICHAEL THOMPSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTIA LABOUR SUPPLY CO. LTD. | Director | 1997-06-23 | CURRENT | 1995-07-06 | Liquidation | |
RAWLINSON TECHNOLOGIES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
TUTUM MEDICAL LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
TBG AUTOMOTIVE LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2017-11-21 | |
TBG GROUP SOLUTIONS LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
TBG MANUFACTURING SOLUTIONS LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042627370007 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN MCWILLIAM GRAY | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS ADAMS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042627370007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Steven David Bale-Hewitt on 2016-11-04 | |
AP01 | DIRECTOR APPOINTED MR IAN MCWILLIAM GRAY | |
AP01 | DIRECTOR APPOINTED MR STEVEN DAVID BALE-HEWITT | |
CH01 | Director's details changed for Mr Paul Ferbank Rawlinson on 2016-10-17 | |
CH01 | Director's details changed for Mr Paul Ferbank Rawlinson on 2015-10-17 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 1040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1040 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1040 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
SH01 | 20/05/14 STATEMENT OF CAPITAL GBP 1040 | |
RES13 | CREATE NEW CLASS OF ORDINARY C & ORDINARY B SHARES 20/05/2014 | |
RES10 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES PETER | |
SH01 | 20/05/14 STATEMENT OF CAPITAL GBP 1030 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042627370006 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
SH01 | 02/12/11 STATEMENT OF CAPITAL GBP 1020 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 24 | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES SCOTT PETER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT PETER / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2009 FROM 3A MIDLAND COURT BARLBOROUGH LINKS, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4UL | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 17/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
ELRES | S252 DISP LAYING ACC 17/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 24/06/04--------- £ SI 10@1=10 £ IC 4/14 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
88(2)R | AD 06/03/02--------- £ SI 1@1=1 £ IC 3/4 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | INDUSTRIOUS MTL (JERSEY) GENERAL PARTNER LIMITED AS GENERAL PARTNER ON BEHALF OF THEINDUSTRIOUS (MTL) (JERSEY) LIMITED PARTNERSHIP |
Creditors Due After One Year | 2013-07-31 | £ 258,322 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 349,216 |
Creditors Due After One Year | 2012-07-31 | £ 349,216 |
Creditors Due After One Year | 2011-07-31 | £ 409,773 |
Creditors Due Within One Year | 2013-07-31 | £ 356,104 |
Creditors Due Within One Year | 2012-07-31 | £ 398,556 |
Creditors Due Within One Year | 2012-07-31 | £ 398,566 |
Creditors Due Within One Year | 2011-07-31 | £ 300,388 |
Provisions For Liabilities Charges | 2013-07-31 | £ 14,968 |
Provisions For Liabilities Charges | 2012-07-31 | £ 13,802 |
Provisions For Liabilities Charges | 2012-07-31 | £ 13,802 |
Provisions For Liabilities Charges | 2011-07-31 | £ 10,674 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TBG SOLUTIONS LIMITED
Called Up Share Capital | 2013-07-31 | £ 1,020 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 1,020 |
Called Up Share Capital | 2012-07-31 | £ 1,010 |
Cash Bank In Hand | 2013-07-31 | £ 169,213 |
Cash Bank In Hand | 2012-07-31 | £ 143,834 |
Cash Bank In Hand | 2012-07-31 | £ 143,834 |
Cash Bank In Hand | 2011-07-31 | £ 62,422 |
Current Assets | 2013-07-31 | £ 829,166 |
Current Assets | 2012-07-31 | £ 650,912 |
Current Assets | 2012-07-31 | £ 650,912 |
Current Assets | 2011-07-31 | £ 489,445 |
Debtors | 2013-07-31 | £ 559,953 |
Debtors | 2012-07-31 | £ 406,828 |
Debtors | 2012-07-31 | £ 406,828 |
Debtors | 2011-07-31 | £ 281,073 |
Secured Debts | 2013-07-31 | £ 352,286 |
Secured Debts | 2012-07-31 | £ 442,091 |
Secured Debts | 2012-07-31 | £ 442,091 |
Secured Debts | 2011-07-31 | £ 492,844 |
Shareholder Funds | 2013-07-31 | £ 654,555 |
Shareholder Funds | 2012-07-31 | £ 352,558 |
Shareholder Funds | 2012-07-31 | £ 352,548 |
Shareholder Funds | 2011-07-31 | £ 196,799 |
Stocks Inventory | 2013-07-31 | £ 100,000 |
Stocks Inventory | 2012-07-31 | £ 100,250 |
Stocks Inventory | 2012-07-31 | £ 100,250 |
Stocks Inventory | 2011-07-31 | £ 145,950 |
Tangible Fixed Assets | 2013-07-31 | £ 454,783 |
Tangible Fixed Assets | 2012-07-31 | £ 463,220 |
Tangible Fixed Assets | 2012-07-31 | £ 463,220 |
Tangible Fixed Assets | 2011-07-31 | £ 428,189 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TBG SOLUTIONS LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits | |||
85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85363090 | Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers) | |||
85363090 | Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
90319000 | ||||
90319000 | ||||
90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) | |||
84799070 | ||||
90230010 | Instruments, apparatus and models for teaching physics, chemistry or technical subjects | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
90230010 | Instruments, apparatus and models for teaching physics, chemistry or technical subjects | |||
85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
90230010 | Instruments, apparatus and models for teaching physics, chemistry or technical subjects | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85371010 | Numerical control panels with built-in automatic data-processing machines | |||
87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85340011 | Multilayer printed circuits, consisting only of conductor elements and contacts | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Technologies for Re-Active Noise-cancelling Quiet panels (TRANQuil) : Collaborative Research and Development | 2012-06-01 | £ 81,890 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |