UKBizDB.co.uk

TI GROUP AUTOMOTIVE SYSTEMS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

Secretary29 June 2001Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director15 November 2019Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director31 May 2022Active
16 Wickham Drive, Corfe Mullen, Wimborne, BH21 3JT

Secretary28 January 1999Active
Orchard Grange, The Street Brightwell-Cum-Sotwell, Wallingford, OX10 0RX

Secretary-Active
Vale House 6 Ock Meadow, Stanford In The Vale, Faringdon, SN7 8LN

Director28 January 1999Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director06 December 2018Active
Lower Gatehouse, 8 Main Street, Denton, NN7 1DQ

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

Director21 July 2005Active
15 Kingfisher Close, Abingdon, OX14 5NP

Director-Active
45893 Fermanagh, Northville, Michigan, Usa, 48167

Director30 November 2007Active
4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, OX4 2SU

Director31 May 2022Active
3 Redwood, Burnham, Slough, SL1 8JN

Director29 June 2001Active
45 Northbrook Road, Broadstone, BH18 8HD

Director28 January 1999Active
Falkenhorst 11a Esher Park Avenue, Esher, KT10 9NX

Director13 September 1995Active
25 Ennismore Mews, London, SW7 1AP

Director13 September 1995Active
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
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

Director18 November 1992Active
Enbridge Cottage Church Lane, Woolton Hill, Newbury, RG15 9XG

Director18 November 1992Active
East Barn, Hagbourne Mill, East Hagbourne, OX11 9EA

Director29 June 2001Active
Capps Meadow, Capps Lane, Chartridge, HP5 2TX

Director28 January 1999Active

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

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

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
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

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
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.