TBC DEVELOPMENTS (KINGSCLERE) LIMITED

Register to unlock more data on OkredoRegister

TBC DEVELOPMENTS (KINGSCLERE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177128

Incorporation date

12/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Carnegie Road, Newbury, Berkshire RG14 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon18/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon15/11/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon11/08/2023
Satisfaction of charge 051771280005 in full
dot icon11/08/2023
Satisfaction of charge 051771280004 in full
dot icon11/08/2023
Satisfaction of charge 3 in full
dot icon11/08/2023
Satisfaction of charge 2 in full
dot icon12/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon01/04/2020
Secretary's details changed for Suzanne Lesley Carr Cooksey on 2019-10-21
dot icon01/04/2020
Director's details changed for Mr Timothy Beauchamp Cooksey on 2019-10-21
dot icon31/03/2020
Change of details for Mrs Suzanne Lesley Carr Cooksey as a person with significant control on 2019-10-21
dot icon31/03/2020
Change of details for Mr Tim Cooksey as a person with significant control on 2019-10-21
dot icon31/03/2020
Director's details changed for Mrs Suzanne Lesley Carr Cooksey on 2019-10-21
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon20/07/2016
Director's details changed for Mr Timothy Beauchamp Cooksey on 2016-07-01
dot icon20/07/2016
Director's details changed for Suzanne Lesley Carr Cooksey on 2016-07-01
dot icon20/07/2016
Secretary's details changed for Suzanne Lesley Carr Cooksey on 2016-07-01
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Registration of charge 051771280005
dot icon30/04/2014
Registration of charge 051771280004
dot icon01/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon25/02/2013
Previous accounting period extended from 2012-07-31 to 2012-09-30
dot icon30/08/2012
Director's details changed for Suzanne Lesley Carr Cooksey on 2012-08-20
dot icon30/08/2012
Director's details changed for Mr Timothy Beauchamp Cooksey on 2012-08-20
dot icon22/08/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon22/07/2010
Director's details changed for Timothy Beauchamp Cooksey on 2010-07-12
dot icon21/07/2010
Director's details changed for Suzanne Lesley Carr Cooksey on 2010-07-12
dot icon21/07/2010
Secretary's details changed for Suzanne Lesley Carr Cooksey on 2010-07-12
dot icon02/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/07/2009
Return made up to 12/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 12/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/08/2007
Return made up to 12/07/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/09/2006
Ad 31/07/04--------- £ si 1@1
dot icon15/08/2006
Return made up to 12/07/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/04/2006
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 12/07/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Secretary resigned
dot icon12/11/2004
New secretary appointed
dot icon10/11/2004
Certificate of change of name
dot icon03/08/2004
New director appointed
dot icon03/08/2004
New secretary appointed;new director appointed
dot icon02/08/2004
Registered office changed on 02/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Secretary resigned
dot icon12/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+12.16 % *

* during past year

Cash in Bank

£2,628.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
175.84K
-
0.00
2.34K
-
2022
2
171.56K
-
0.00
2.63K
-
2022
2
171.56K
-
0.00
2.63K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

171.56K £Descended-2.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.63K £Ascended12.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooksey, Timothy Beauchamp
Director
12/07/2004 - Present
3
Cooksey, Suzanne Lesley Carr
Director
12/07/2004 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TBC DEVELOPMENTS (KINGSCLERE) LIMITED

TBC DEVELOPMENTS (KINGSCLERE) LIMITED is an(a) Active company incorporated on 12/07/2004 with the registered office located at 1 Carnegie Road, Newbury, Berkshire RG14 5DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of TBC DEVELOPMENTS (KINGSCLERE) LIMITED?

toggle

TBC DEVELOPMENTS (KINGSCLERE) LIMITED is currently Active. It was registered on 12/07/2004 .

Where is TBC DEVELOPMENTS (KINGSCLERE) LIMITED located?

toggle

TBC DEVELOPMENTS (KINGSCLERE) LIMITED is registered at 1 Carnegie Road, Newbury, Berkshire RG14 5DT.

What does TBC DEVELOPMENTS (KINGSCLERE) LIMITED do?

toggle

TBC DEVELOPMENTS (KINGSCLERE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does TBC DEVELOPMENTS (KINGSCLERE) LIMITED have?

toggle

TBC DEVELOPMENTS (KINGSCLERE) LIMITED had 2 employees in 2022.

What is the latest filing for TBC DEVELOPMENTS (KINGSCLERE) LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-12 with no updates.