This company is commonly known as Ti Group Automotive Systems Limited. The company was founded 67 years ago and was given the registration number 00581742. 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 82990 - Other business support service activities n.e.c..
Name | : | TI GROUP AUTOMOTIVE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 00581742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Secretary | 29 June 2001 | Active |
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Director | 15 November 2019 | Active |
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Director | 31 May 2022 | Active |
16 Wickham Drive, Corfe Mullen, Wimborne, BH21 3JT | Secretary | 28 January 1999 | Active |
Orchard Grange, The Street Brightwell-Cum-Sotwell, Wallingford, OX10 0RX | Secretary | - | Active |
Vale House 6 Ock Meadow, Stanford In The Vale, Faringdon, SN7 8LN | Director | 28 January 1999 | Active |
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Director | 06 December 2018 | Active |
Lower Gatehouse, 8 Main Street, Denton, NN7 1DQ | Director | 29 June 2001 | Active |
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Director | 21 July 2005 | Active |
15 Kingfisher Close, Abingdon, OX14 5NP | Director | - | Active |
45893 Fermanagh, Northville, Michigan, Usa, 48167 | Director | 30 November 2007 | Active |
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Director | 31 May 2022 | Active |
3 Redwood, Burnham, Slough, SL1 8JN | Director | 29 June 2001 | Active |
45 Northbrook Road, Broadstone, BH18 8HD | Director | 28 January 1999 | Active |
Falkenhorst 11a Esher Park Avenue, Esher, KT10 9NX | Director | 13 September 1995 | Active |
25 Ennismore Mews, London, SW7 1AP | Director | 13 September 1995 | Active |
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Director | 18 July 2014 | Active |
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU | Director | 31 January 2018 | Active |
Windy Oaks Old Bath Road, Sonning On Thames, Reading, RG4 0SY | Director | - | Active |
Home Farm-Manor Road, Towersey, Thame, OX9 3QS | Director | - | Active |
Orchard Grange, The Street Brightwell-Cum-Sotwell, Wallingford, OX10 0RX | Director | 18 November 1992 | Active |
Enbridge Cottage Church Lane, Woolton Hill, Newbury, RG15 9XG | Director | 18 November 1992 | Active |
East Barn, Hagbourne Mill, East Hagbourne, OX11 9EA | Director | 29 June 2001 | Active |
Capps Meadow, Capps Lane, Chartridge, HP5 2TX | Director | 28 January 1999 | Active |
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 | : |
|
Ti Automotive 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.