TBAR GROUP LIMITED

Register to unlock more data on OkredoRegister

TBAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09841694

Incorporation date

26/10/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 09841694 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2022)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon02/05/2025
Address of officer Mr Rahul . changed to 09841694 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-02
dot icon02/05/2025
Address of person with significant control Mr Rahul . changed to 09841694 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-02
dot icon02/05/2025
Registered office address changed to PO Box 4385, 09841694 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-02
dot icon09/01/2025
Appointment of Mr Rahul . as a director on 2025-01-08
dot icon09/01/2025
Notification of Rahul . as a person with significant control on 2025-01-08
dot icon08/01/2025
Termination of appointment of Simon Mark Fullaway as a director on 2025-01-06
dot icon08/01/2025
Cessation of Simon Mark Fullaway as a person with significant control on 2025-01-06
dot icon06/12/2024
Appointment of Mr Simon Mark Fullaway as a director on 2024-12-02
dot icon06/12/2024
Registered office address changed from , Hillside Industrial Park Draycott Cross Road, Cheadle, Stoke-on-Trent, ST10 1PN, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-12-06
dot icon06/12/2024
Notification of Simon Mark Fullaway as a person with significant control on 2024-12-02
dot icon05/12/2024
Registered office address changed from , Millfield Meadow Forstal Lane, Harrietsham, Maidstone, ME17 1LB, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-12-05
dot icon05/12/2024
Termination of appointment of Amarpreet Singh as a director on 2024-12-03
dot icon05/12/2024
Cessation of Amarpreet Singh as a person with significant control on 2024-12-03
dot icon29/10/2024
Cessation of Rahul . as a person with significant control on 2024-10-15
dot icon29/10/2024
Notification of Amarpreet Singh as a person with significant control on 2024-10-15
dot icon25/10/2024
Appointment of Mr Amarpreet Singh as a director on 2024-10-11
dot icon25/10/2024
Termination of appointment of Rahul . as a director on 2024-10-12
dot icon25/10/2024
Registered office address changed from , 35 Marina Drive, Northfleet, Gravesend, DA11 9LQ, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-10-25
dot icon23/10/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon10/10/2024
Termination of appointment of Abhinav Shivbhai Parihar as a director on 2024-10-01
dot icon10/10/2024
Notification of Rahul . as a person with significant control on 2024-10-01
dot icon10/10/2024
Appointment of Mr Rahul . as a director on 2024-10-01
dot icon08/10/2024
Registered office address changed from , Springfield Nursery Pick Hill, Waltham Abbey, Essex, EN9 3LE, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-10-08
dot icon08/10/2024
Cessation of Simon Mark Fullaway as a person with significant control on 2024-10-01
dot icon08/10/2024
Cessation of Abhinav Shivbhai Parihar as a person with significant control on 2024-10-01
dot icon08/10/2024
Termination of appointment of Simon Mark Fullaway as a director on 2024-10-01
dot icon12/09/2024
Registered office address changed from , 18 Western Avenue, Golders Green Road, London, NW11 9HH, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-09-12
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon31/05/2024
Termination of appointment of Matthew Thompson as a director on 2024-05-31
dot icon31/05/2024
Cessation of Matthew Thompson as a person with significant control on 2024-05-31
dot icon31/05/2024
Registered office address changed from , Apartment 5 South View 7 South Terrace, Newcastle, Staffordshire, ST5 8BY, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-05-31
dot icon31/05/2024
Notification of Abhinav Shivbhai Parihar as a person with significant control on 2024-05-31
dot icon31/05/2024
Appointment of Mr Abhinav Shivbhai Parihar as a director on 2024-05-31
dot icon31/05/2024
Notification of Simon Mark Fullaway as a person with significant control on 2024-05-31
dot icon31/05/2024
Appointment of Mr Simon Mark Fullaway as a director on 2024-05-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon03/04/2024
Registered office address changed from , 151B Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-04-03
dot icon19/02/2024
Change of details for Mr Matthew Thompson as a person with significant control on 2024-02-19
dot icon19/02/2024
Registered office address changed from , 151B Bury New Road, Whitefield, Manchester, M45 6AA, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2024-02-19
dot icon27/10/2023
Registered office address changed from , 151 Bury New Road, Whitefield, Manchester, M45 6AA, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2023-10-27
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon13/02/2023
Amended accounts made up to 2021-10-31
dot icon08/02/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon06/02/2023
Registered office address changed from , Apartment 5 South View 7 South Terrace, Newcastle-Under-Lyme, ST5 8BY, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2023-02-06
dot icon22/12/2022
Registered office address changed from , Apartment 5,South View South Terrace, Newcastle, Staffordshire, ST5 8BY, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2022-12-22
dot icon21/12/2022
Registered office address changed from , Apartment 5 South Terrace, Newcastle, Staffordshire, ST5 8BY, England to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2022-12-21
dot icon17/12/2022
Registered office address changed from , Hillside Industrial Park Draycott Cross Road, Cheadle, Stoke on Trent, Staffordshire, ST10 1PN, United Kingdom to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2022-12-17
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon06/10/2022
Registered office address changed from , 151 Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2022-10-06
dot icon13/09/2022
Registered office address changed from , Hillside Industrial Park Draycott Cross Road, Cheadle, Stoke on Trent, Staffordshire, ST10 1PN, United Kingdom to Millfield Meadow Forstal Lane Harrietsham Maidstone ME17 1LB on 2022-09-13
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+45.51 % *

* during past year

Cash in Bank

£227.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
20/08/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.91K
-
0.00
156.00
-
2022
2
5.11K
-
0.00
227.00
-
2022
2
5.11K
-
0.00
227.00
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

5.11K £Descended-77.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.00 £Ascended45.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Thompson
Director
26/10/2015 - 31/05/2024
25
Mr Simon Mark Fullaway
Director
02/12/2024 - 06/01/2025
25
Mr Simon Mark Fullaway
Director
31/05/2024 - 01/10/2024
25
Singh, Amarpreet
Director
11/10/2024 - 03/12/2024
7
Parihar, Abhinav Shivbhai
Director
31/05/2024 - 01/10/2024
2

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TBAR GROUP LIMITED

TBAR GROUP LIMITED is an(a) Active company incorporated on 26/10/2015 with the registered office located at 4385, 09841694 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of TBAR GROUP LIMITED?

toggle

TBAR GROUP LIMITED is currently Active. It was registered on 26/10/2015 .

Where is TBAR GROUP LIMITED located?

toggle

TBAR GROUP LIMITED is registered at 4385, 09841694 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does TBAR GROUP LIMITED do?

toggle

TBAR GROUP LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

How many employees does TBAR GROUP LIMITED have?

toggle

TBAR GROUP LIMITED had 2 employees in 2022.

What is the latest filing for TBAR GROUP LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.