This company is commonly known as Jack Tighe Coatings Limited. The company was founded 42 years ago and was given the registration number 01584875. The firm's registered office is in GAINSBOROUGH. You can find them at Redbourne Mere, Kirton Lindsey, Gainsborough, Lincs. This company's SIC code is 43341 - Painting.
Name | : | JACK TIGHE COATINGS LIMITED |
---|---|---|
Company Number | : | 01584875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redbourne Mere, Kirton Lindsey, Gainsborough, Lincs, DN21 4NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ravenshaw, 21 Tanners Lane, Burford, England, OX18 4NA | Secretary | 14 April 2009 | Active |
Tighe House, Park Farm Road, Foxhills Industrial Estate, Scunthorpe, England, DN15 8QP | Director | 01 January 2008 | Active |
Tighe House, Park Farm Road, Foxhills Industrial Estate, Scunthorpe, England, DN15 8QP | Director | 24 October 2005 | Active |
Tighe House, Park Farm Road, Foxhills Industrial Estate, Scunthorpe, England, DN15 8QP | Director | 01 January 2018 | Active |
Tighe House, Park Farm Road, Foxhills Industrial Estate, Scunthorpe, England, DN15 8QP | Director | 21 November 2003 | Active |
7 Westcliff Gardens, Scunthorpe, DN17 1DT | Secretary | 06 October 1995 | Active |
182 Willoughby Road, Scunthorpe, DN17 2QS | Secretary | - | Active |
Apartment B Fieldhouse Park, Pelham Road, Grimsby, | Director | 01 January 1993 | Active |
1 Merton Road, Scunthorpe, DN16 3LL | Director | - | Active |
41-43 Park Road, Worsbrough, Barnsley, S70 5AL | Director | 01 July 1995 | Active |
Welham Hall, Welham, Retford, DN22 0SF | Director | - | Active |
Bluecoat Farm Howhill Road, Beckwithshaw, Harrogate, HG3 1QJ | Director | 01 July 1995 | Active |
Jack Tighe Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Redbourne Mere, Gainsborough, England, DN21 4NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-11-02 | Officers | Change person director company with change date. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2021-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type small. | Download |
2016-04-20 | Officers | Termination director company with name termination date. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.