UKBizDB.co.uk

TIC (THE INDEPENDENT CHOICE) LIMITED

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Secretary06 August 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 August 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 August 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 August 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 August 2021Active
Glebe Farm, Down Street, Dummer, United Kingdom, RG25 2AD

Director06 August 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary26 June 2002Active
Vulcan House, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HA

Secretary26 June 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director26 June 2002Active
Long Knowle Bridgnorth Road, Wolverhampton, WV6 8BW

Director01 April 2003Active
Vulcan House, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HA

Director23 October 2014Active
Trinity Cottage, Jenny Walkers Lane, Wolverhampton, WV6 7HB

Director01 October 2005Active
Trinity Cottage, Jenny Walkers Lane, Wolverhampton, WV6 7HB

Director26 June 2002Active
Vulcan House, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HA

Director26 June 2002Active
43 Temple Row, Birmingham, West Midlands, B2 5LS

Director23 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-03-28Address

Move registers to sail company with new address.

Download
2024-03-28Address

Change sail address company with new address.

Download
2024-01-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Incorporation

Memorandum articles.

Download
2021-09-23Resolution

Resolution.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Officers

Appoint person secretary company with name date.

Download
2021-08-16Accounts

Change account reference date company current extended.

Download
2021-08-16Address

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

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.