TRIBUTES LIMITED - ARUNDEL
Company Profile | Company Filings |
Overview
TRIBUTES LIMITED is a Private Limited Company from ARUNDEL and has the status: Active.
TRIBUTES LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883743. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
TRIBUTES LIMITED was incorporated 24 years ago on 25/11/1999 and has the registered number: 03883743. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
TRIBUTES LIMITED - ARUNDEL
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
40 THE VINERY
ARUNDEL
WEST SUSSEX
BN18 9PY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN WOOD | Oct 1984 | British | Director | 2010-09-01 | CURRENT |
MR STEPHEN JAMES TUCKER | May 1960 | British | Director | 2020-06-24 | CURRENT |
MR ADAM MASTERS | Mar 1973 | English | Director | 2016-04-01 | CURRENT |
MR LIAM CHRISTOPHER ROSE | Jun 1992 | British | Director | 2023-05-01 | CURRENT |
TORI BUSH | May 1987 | British | Director | 2022-04-01 | CURRENT |
MRS VANESSA ANNE BUSH | Jan 1954 | British | Director | 2023-12-21 | CURRENT |
MR RICHARD HENRY BUSH | Dec 1954 | British | Director | 1999-11-25 | CURRENT |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-25 UNTIL 1999-11-25 | RESIGNED | ||
MR CHRIS WHIPPY | Nov 1984 | British | Director | 2021-06-01 UNTIL 2022-04-30 | RESIGNED |
MR STEPHEN JOHN HOARE | Sep 1954 | English | Director | 2009-12-07 UNTIL 2020-06-24 | RESIGNED |
MS SUSAN JANE MACMILLAN | Mar 1965 | British | Director | 2006-07-01 UNTIL 2022-02-09 | RESIGNED |
MR IAN DAVID CAMPBELL | British | Secretary | 1999-11-25 UNTIL 2020-09-14 | RESIGNED | |
THEYDON NOMINEES LIMITED | Corporate Nominee Director | 1999-11-25 UNTIL 1999-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Henry Bush | 2016-11-01 | 12/1954 | Arundel West Sussex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Vanessa Anne Bush | 2016-11-01 | 1/1954 | Arundel West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRIBUTES_LIMITED - Accounts | 2024-01-27 | 30-04-2023 | £817,667 Cash £3,525,738 equity |
TRIBUTES_LIMITED - Accounts | 2023-01-24 | 30-04-2022 | £404,063 Cash £2,357,290 equity |
TRIBUTES_LIMITED - Accounts | 2022-01-29 | 30-04-2021 | £705,656 Cash £1,970,556 equity |
TRIBUTES_LIMITED - Accounts | 2020-10-21 | 30-04-2020 | £345,975 Cash £1,317,488 equity |
TRIBUTES_LIMITED - Accounts | 2020-01-15 | 30-04-2019 | £145,820 Cash £955,296 equity |
TRIBUTES_LIMITED - Accounts | 2019-01-29 | 30-04-2018 | £104,592 Cash £762,041 equity |
TRIBUTES_LIMITED - Accounts | 2018-01-13 | 30-04-2017 | £44,621 Cash £586,132 equity |
TRIBUTES_LIMITED - Accounts | 2017-01-31 | 30-04-2016 | £59,270 Cash £395,492 equity |
TRIBUTES_LIMITED - Accounts | 2016-01-14 | 30-04-2015 | £90,031 Cash £294,980 equity |
TRIBUTES_LIMITED - Accounts | 2014-12-23 | 30-04-2014 | £2,785 Cash £200,284 equity |