UKBizDB.co.uk

TI WHOLESALE LIMITED

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

This company is commonly known as Ti Wholesale Limited. The company was founded 6 years ago and was given the registration number 11178330. The firm's registered office is in SLOUGH. You can find them at Coleridge House, 5-7a Park Street, Slough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TI WHOLESALE LIMITED
Company Number:11178330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE

Director01 June 2019Active
Albion House, Albion Close, Slough, England, SL2 5DT

Secretary30 January 2018Active
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE

Director01 October 2018Active
Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE

Director01 October 2018Active
Alibion House, Albion Close, Slough, England, SL2 5DT

Director01 October 2018Active
Albion House, Albion Close, Slough, England, SL2 5DT

Director30 January 2018Active

People with Significant Control

Mr Andrei Ionut Marin
Notified on:01 June 2019
Status:Active
Date of birth:December 1983
Nationality:Romanian
Country of residence:England
Address:Coleridge House, 5-7a Park Street, Slough, England, SL1 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ravinder Dhaliwal
Notified on:18 October 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Alibion House, Albion Close, Slough, England, SL2 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ravinder Dhaliwal
Notified on:01 October 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Coleridge House, Park Street, Slough, England, SL1 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Tamim Ibrahim
Notified on:30 January 2018
Status:Active
Date of birth:August 1990
Nationality:English
Country of residence:England
Address:Albion House, Albion Close, Slough, England, SL2 5DT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Gazette

Gazette filings brought up to date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-05Officers

Termination director company.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Address

Change registered office address company with date old address new address.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.