UKBizDB.co.uk

TIACO LIMITED

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

This company is commonly known as Tiaco Limited. The company was founded 7 years ago and was given the registration number 10785732. The firm's registered office is in HATFIELD. You can find them at Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIACO LIMITED
Company Number:10785732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, United Kingdom, AL10 0SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Windmill Avenue, St Albans, England, AL4 9SJ

Director23 May 2017Active
51 Windmill Avenue, St Albans, England, AL4 9SJ

Director23 May 2017Active

People with Significant Control

Mrs Jennifer Elizabeth Clarke
Notified on:01 January 2021
Status:Active
Date of birth:May 1981
Nationality:Irish
Country of residence:England
Address:Bridge House, 25 Fiddlebridge Lane, Hatfield, England, AL10 0SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Moyles
Notified on:28 March 2018
Status:Active
Date of birth:July 1978
Nationality:Irish
Country of residence:United Kingdom
Address:126 St Albans Road, Sandridge, St Albans, United Kingdom, AL4 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Elizabeth Clarke
Notified on:23 May 2017
Status:Active
Date of birth:May 1981
Nationality:Irish
Country of residence:England
Address:51 Windmill Avenue, St Albans, England, AL4 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Raymond Clarke
Notified on:23 May 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:51 Windmill Avenue, St Albans, England, AL4 9SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-13Address

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

Download
2023-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-13Resolution

Resolution.

Download
2023-04-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.