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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Windmill Avenue, St Albans, England, AL4 9SJ | Director | 23 May 2017 | Active |
51 Windmill Avenue, St Albans, England, AL4 9SJ | Director | 23 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-04-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-21 | Gazette | Gazette notice compulsory. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Gazette | Gazette filings brought up to date. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.