Tibst Limited

DataGardener
in liquidation
Micro

Tibst Limited

10174081Private Limited With Share Capital

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

11/05/2016

Company Age

9 years

Directors

3

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Tibst Limited (10174081) is a private limited with share capital incorporated on 11/05/2016 (9 years old) and registered in manchester, M14PB. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 11/05/2016
M14PB
2 employees

Financial Overview

Total Assets

£6.06M

Liabilities

£1.31M

Net Assets

£4.75M

Cash

£1.64M

Key Metrics

2

Employees

3

Directors

5

Shareholders

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

57
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2022
Resolution
Category:Resolution
Date:09-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2019
Capital Alter Shares Subdivision
Category:Capital
Date:26-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2019
Resolution
Category:Resolution
Date:24-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Incorporation Company
Category:Incorporation
Date:11-05-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2022
Filing Date22/12/2021
Latest Accounts31/03/2021

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered

Contact

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB