UKBizDB.co.uk

TIC FINANCIAL SERVICES (UK) LTD

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

This company is commonly known as Tic Financial Services (uk) Ltd. The company was founded 23 years ago and was given the registration number 04199103. The firm's registered office is in LYNN GARTH GILLINGGATE. You can find them at C/o Jackson & Graham, Chartered Accountants, Lynn Garth Gillinggate, Kendal. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:TIC FINANCIAL SERVICES (UK) LTD
Company Number:04199103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Jackson & Graham, Chartered Accountants, Lynn Garth Gillinggate, Kendal, LA9 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fulmar Crescent, Derwent Park, Heysham, LA3 2TG

Secretary06 September 2001Active
4, Connaught Road, Lancaster, England, LA1 4BQ

Director14 May 2001Active
341 Heysham Road, Heysham, Morecambe, LA3 2BP

Director12 April 2001Active
341 Heysham Road, Heysham, Morecambe, LA3 2BP

Secretary12 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 April 2001Active
10 St Michaels Grove, Bolton Le Sands, Carnforth, LA5 8JB

Director12 April 2001Active
9 Gleneagles Drive, Lancaster, LA1 3RP

Director12 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 April 2001Active

People with Significant Control

Mr Mark Ashley True
Notified on:01 June 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:8, China Street, Lancaster, England, LA1 1EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Roome
Notified on:01 June 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:8, China Street, Lancaster, England, LA1 1EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Change person director company with change date.

Download
2014-08-18Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.