UKBizDB.co.uk

TI DOS AEROSPACE LIMITED

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

This company is commonly known as Ti Dos Aerospace Limited. The company was founded 10 years ago and was given the registration number 08818618. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TI DOS AEROSPACE LIMITED
Company Number:08818618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2013
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network Park, Unit 9, Duddeston Mill Road, Birmingham, England, B8 1AU

Director18 December 2013Active
Network Park, Unit 9, Duddeston Mill Road, Birmingham, England, B8 1AU

Director18 December 2013Active
92, Irwin Avenue, Rednal, Birmingham, United Kingdom, B45 8QU

Director18 December 2013Active

People with Significant Control

Mr Andrew Masters
Notified on:18 December 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Network Park, Unit 9, Birmingham, England, B8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ti Dos Share 2 Limited
Notified on:18 December 2016
Status:Active
Country of residence:United Kingdom
Address:The Counting House, 61 Charlotte Street, Birmingham, United Kingdom, B3 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Bruch
Notified on:18 December 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Network Park, Unit 9, Birmingham, England, B8 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-05-26Accounts

Change account reference date company previous extended.

Download
2021-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Change person director company with change date.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.