UKBizDB.co.uk

T I A (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T I A (gb) Limited. The company was founded 24 years ago and was given the registration number 03873873. The firm's registered office is in TELFORD. You can find them at Units C & D, Halesfield 14, Telford, Shropshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:T I A (GB) LIMITED
Company Number:03873873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units C & D, Halesfield 14, Telford, TF7 4QR

Secretary03 May 2001Active
Units C & D, Halesfield 14, Telford, TF7 4QR

Director01 January 2011Active
Units C & D, Halesfield 14, Telford, TF7 4QR

Director01 October 2009Active
Units C & D, Halesfield 14, Telford, TF7 4QR

Director01 October 2009Active
Sunnyside, Sark, GY9 0SG

Secretary09 November 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary09 November 1999Active
Le Vert, The Avenue, Sark, Channel Islands, CHANNEL

Director09 November 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director09 November 1999Active
Units C & D, Halesfield 14, Telford, TF7 4QR

Director01 October 2009Active
45 Stryd Y Dyffryn, Denbigh, Denbighshire, LL16 3AH

Director01 October 2009Active
Units C&D, Halesfield 14, Telford, England, TF7 4QR

Director03 May 2001Active

People with Significant Control

Mr Peter James Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Units C & D, Halesfield 14, Telford, TF7 4QR
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-16Incorporation

Memorandum articles.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-06-26Capital

Capital name of class of shares.

Download
2021-01-09Accounts

Accounts with accounts type group.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type group.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type group.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type group.

Download
2017-11-28Capital

Capital return purchase own shares treasury capital date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-07-05Mortgage

Mortgage satisfy charge full.

Download
2017-07-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.