This company is commonly known as Tic (the Independent Choice) Limited. The company was founded 21 years ago and was given the registration number 04470264. The firm's registered office is in WOLVERHAMPTON. You can find them at Vulcan House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TIC (THE INDEPENDENT CHOICE) LIMITED |
---|---|---|
Company Number | : | 04470264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vulcan House Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, England, WV9 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Secretary | 06 August 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 06 August 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 06 August 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 06 August 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 06 August 2021 | Active |
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD | Director | 06 August 2021 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 26 June 2002 | Active |
Vulcan House, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HA | Secretary | 26 June 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 26 June 2002 | Active |
Long Knowle Bridgnorth Road, Wolverhampton, WV6 8BW | Director | 01 April 2003 | Active |
Vulcan House, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HA | Director | 23 October 2014 | Active |
Trinity Cottage, Jenny Walkers Lane, Wolverhampton, WV6 7HB | Director | 01 October 2005 | Active |
Trinity Cottage, Jenny Walkers Lane, Wolverhampton, WV6 7HB | Director | 26 June 2002 | Active |
Vulcan House, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HA | Director | 26 June 2002 | Active |
43 Temple Row, Birmingham, West Midlands, B2 5LS | Director | 23 October 2014 | Active |
Jmcp Holdings Limited | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, George Street, Wolverhampton, England, WV2 4DG |
Nature of control | : |
|
Mrs Deborah Jane Jarzebowski | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British Virgin Islander |
Country of residence | : | England |
Address | : | Vulcan House, Pendeford Business Park, Wolverhampton, England, WV9 5HA |
Nature of control | : |
|
Julie Purdie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vulcan House, Pendeford Business Park, Wolverhampton, England, WV9 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Address | Move registers to sail company with new address. | Download |
2024-03-28 | Address | Change sail address company with new address. | Download |
2024-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-20 | Accounts | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-24 | Accounts | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2023-01-12 | Other | Legacy. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Incorporation | Memorandum articles. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-17 | Officers | Appoint person secretary company with name date. | Download |
2021-08-16 | Accounts | Change account reference date company current extended. | Download |
2021-08-16 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.