UKBizDB.co.uk

TI AUTOMOTIVE CANADA HOLDINGS LIMITED

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

This company is commonly known as Ti Automotive Canada Holdings Limited. The company was founded 18 years ago and was given the registration number 05546464. The firm's registered office is in OXFORD. You can find them at 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TI AUTOMOTIVE CANADA HOLDINGS LIMITED
Company Number:05546464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England, OX4 2SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Secretary08 November 2005Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director06 December 2018Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director31 May 2022Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary25 August 2005Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director13 May 2019Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director08 November 2005Active
45893 Fermanagh, Northville, Michigan, Usa, 48167

Director08 November 2005Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director31 May 2022Active
45 Northbrook Road, Broadstone, BH18 8HD

Director08 November 2005Active
103 Vendome, Grosse Pointe Park, Michigan, Usa,

Director08 November 2005Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director18 July 2014Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director31 January 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director25 August 2005Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director25 August 2005Active

People with Significant Control

Ti Fluid Systems Plc
Notified on:27 March 2018
Status:Active
Country of residence:England
Address:4650 Kingsgate, Cascade Way, Oxford, England, OX4 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Ti Automotive Usa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4650 Kingsgate, Kingsgate, Cascade Way, Oxford, England, OX4 2SU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-08Other

Legacy.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.