-
TBR GLOBAL LIMITED - 15 Birkmyre Road, Glasgow, G51 3JH, United Kingdom
Company Information
- Company registration number
- SC466687
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 Birkmyre Road
- Glasgow
- G51 3JH 15 Birkmyre Road, Glasgow, G51 3JH UK
Management
- Managing Directors
- O'HARE, Laura
- O'HARE, Michael
- CHAMBERS, Craig Andrew
- Company secretaries
- CHAMBERS, Craig Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-06
- Age Of Company 2014-01-06 10 years
- SIC/NACE
- 49390
Ownership
- Shareholders
- THEBOOKINGROOM GROUP LIMITED (-%) United Kingdom, Glasgow, G51 3JH, 15 Birkmyre Road
- Beneficial Owners
- -
- Thebookingroom Group Limited
- -
Jurisdiction Particularities
- Company Name (english)
- TBR Global Limited
- Additional Status Details
- Active
- Previous Names
- TBR GLOBAL CHAUFFEURING LIMITED
- VAT Number
- GB186976045
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-01-20
- Last Date: 2024-01-06
-
TBR GLOBAL LIMITED Company Description
- TBR GLOBAL LIMITED is a ltd registered in United Kingdom with the Company reg no SC466687. Its current trading status is "live". It was registered 2014-01-06. It was previously called TBR GLOBAL CHAUFFEURING LIMITED. It has declared SIC or NACE codes as "49390". It has 3 directors and 1 secretary.It can be contacted at 15 Birkmyre Road .
Get TBR GLOBAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tbr Global Limited - 15 Birkmyre Road, Glasgow, G51 3JH, United Kingdom
- 2014-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TBR GLOBAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-10) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-01-19) - CS01
-
cessation-of-a-person-with-significant-control (2023-01-17) - PSC07
-
notification-of-a-person-with-significant-control (2023-01-19) - PSC02
-
accounts-with-accounts-type-full (2023-06-05) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-01) - CS01
-
appoint-person-director-company-with-name-date (2022-05-02) - AP01
-
change-person-director-company-with-change-date (2022-05-11) - CH01
-
accounts-with-accounts-type-full (2022-06-01) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
-
accounts-with-accounts-type-full (2021-06-29) - AA
-
accounts-with-accounts-type-full (2021-12-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-20) - CS01
-
cessation-of-a-person-with-significant-control (2020-02-27) - PSC07
-
notification-of-a-person-with-significant-control (2020-02-27) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-08) - AA
-
mortgage-alter-floating-charge-with-number (2019-01-14) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2019-01-10) - 466(Scot)
-
mortgage-satisfy-charge-full (2019-01-10) - MR04
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-02-27) - TM02
-
confirmation-statement-with-no-updates (2018-01-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-12) - MR01
-
appoint-person-secretary-company-with-name-date (2018-02-27) - AP03
-
accounts-with-accounts-type-full (2018-06-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-05) - MR01
-
termination-secretary-company-with-name-termination-date (2017-03-02) - TM02
-
appoint-person-secretary-company-with-name-date (2017-03-02) - AP03
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
mortgage-satisfy-charge-full (2017-09-05) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
-
accounts-with-accounts-type-full (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
-
accounts-with-accounts-type-full (2015-07-28) - AA
-
termination-secretary-company-with-name-termination-date (2015-02-05) - TM02
-
appoint-person-secretary-company-with-name-date (2015-01-27) - AP03
-
termination-secretary-company-with-name-termination-date (2015-01-27) - TM02
-
termination-secretary-company-with-name-termination-date (2015-02-25) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-03-27) - CERTNM
-
change-account-reference-date-company-current-shortened (2014-03-27) - AA01
-
incorporation-company (2014-01-06) - NEWINC
-
appoint-person-director-company-with-name (2014-06-17) - AP01
-
mortgage-alter-floating-charge (2014-07-17) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-03) - MR01
-
appoint-person-secretary-company-with-name (2014-05-01) - AP03