UKBizDB.co.uk

TI AUTOMOTIVE NOMINEES LIMITED

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

This company is commonly known as Ti Automotive Nominees Limited. The company was founded 22 years ago and was given the registration number 04234035. The firm's registered office is in PARK SOUTH, 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 NOMINEES LIMITED
Company Number:04234035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:31 December 2021
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

Secretary18 December 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 December 2018Active
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU

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

Secretary27 June 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary13 June 2001Active
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU

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

Director30 November 2007Active
45893 Fermanagh, Northville, Michigan, Usa, 48167

Director27 June 2001Active
45 Northbrook Road, Broadstone, BH18 8HD

Director03 December 2001Active
103 Vendome, Grosse Pointe Park, Michigan, Usa,

Director27 June 2001Active
4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, OX4 2SU

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

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

Corporate Nominee Director13 June 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director13 June 2001Active

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 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4650 Kingsgate, Cascade Way, Oxford, United Kingdom, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-07Dissolution

Dissolution application strike off company.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2018-03-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.