UKBizDB.co.uk

TI AUTOMOTIVE LIMITED

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

This company is commonly known as Ti Automotive Limited. The company was founded 23 years ago and was given the registration number 04097913. 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 LIMITED
Company Number:04097913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2000
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, OX4 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary21 July 2014Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director03 February 2023Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director31 May 2022Active
45893 Fermanagh, Northville, Michigan, Usa, 48167

Secretary20 April 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary27 October 2000Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director06 December 2018Active
Flat 1 80 Woodside, Wimbledon, London, SW19 7QH

Director29 June 2007Active
Wray Farm, 90 Raglan Road, Reigate, RH2 0ET

Director02 June 2003Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director08 December 2009Active
45893 Fermanagh, Northville, Michigan, Usa, 48167

Director21 February 2003Active
The Orchard, Lodsworth Common, Petworth, GU28 9DT

Director07 September 2007Active
388 Beacon Street, Boston, Massachusetts 02116,

Director30 June 2001Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director31 May 2022Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director06 January 2020Active
64 Ferndale Drive, Hastings On Hudson, Usa,

Director29 June 2007Active
525 East 72nd Street,, Aprtment 151, New York, Usa,

Director29 June 2007Active
45 Northbrook Road, Broadstone, BH18 8HD

Director21 September 2001Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director08 December 2009Active
4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director01 June 2008Active
211 Sands Point Road, Sands Point, Usa,

Director17 July 2007Active
Mill Barn Mill Lane, Weston Turville, Aylesbury, HP22 5RG

Director17 April 2001Active
103 Vendome, Grosse Pointe Park, Michigan, Usa,

Director17 April 2001Active
4 Highland Lane, Ann Arbor, Usa,

Director29 June 2001Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director30 January 2017Active
University Offices, Wellington Square, Oxford, OX1 2JD

Director04 July 2001Active
12, 21 Onslow Gardens, London, SW7 3AL

Director29 June 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director27 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director27 October 2000Active

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
Tifs Holdings Limited
Notified on:06 April 2016
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

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

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

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 full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.