UKBizDB.co.uk

TIFFEN & CO LIMITED

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

This company is commonly known as Tiffen & Co Limited. The company was founded 33 years ago and was given the registration number 02579685. The firm's registered office is in CARLISLE. You can find them at Portland Building Cooper Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:TIFFEN & CO LIMITED
Company Number:02579685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Portland Building Cooper Way, Parkhouse, Carlisle, Cumbria, England, CA3 0JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland Building, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director29 March 2018Active
Portland Building, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director23 February 2018Active
Portland Building, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director29 March 2018Active
Portland Building, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director29 March 2018Active
85 Greystone Road, Carlisle, CA1 2DD

Secretary-Active
98, Scotby Road, Scotby, Carlisle, CA4 8BG

Secretary31 March 2005Active
Talardy Broughton Park, Great Broughton, Cockermouth, CA13 0XW

Director25 September 2008Active
85 Greystone Road, Carlisle, CA1 2DD

Director-Active
Wayside Cottage, Rickerby, Carlisle, CA3 9AA

Director25 September 2008Active
Apartment 10, 10 Lismore Place, Carlisle, CA1 1LX

Director-Active
Portland Building, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director29 March 2018Active
101, Pinecroft, Carlisle, CA3 0DB

Director25 September 2008Active
35 Broomfallen Road, Scotby, Carlisle, CA4 8DE

Director-Active
98, Scotby Road, Scotby, Carlisle, CA4 8BG

Director04 February 1991Active

People with Significant Control

Bendles Llp
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:22, Portland Square, Carlisle, England, CA1 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin West
Notified on:27 January 2017
Status:Active
Date of birth:May 1958
Nationality:British
Address:23-25, Castle Street, Carlisle, CA3 8SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hugh Forsyth
Notified on:27 January 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:23-25, Castle Street, Carlisle, CA3 8SY
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 (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
2024-02-14Officers

Termination director company with name termination date.

Download
2023-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Capital

Capital allotment shares.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.