This company is commonly known as Tig Agency Limited. The company was founded 32 years ago and was given the registration number 02699020. The firm's registered office is in KNARESBOROUGH. You can find them at Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, . This company's SIC code is 74990 - Non-trading company.
Name | : | TIG AGENCY LIMITED |
---|---|---|
Company Number | : | 02699020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lingerfield Business Park Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Collier Lane, Baildon Shipley, Bradford, BD17 5LN | Secretary | 01 March 1997 | Active |
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA | Director | 04 December 2012 | Active |
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA | Director | 04 December 2012 | Active |
Fairview Farm, Pye Lane Burnt Yates, Harrogate, HG3 3EH | Secretary | 23 March 1992 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Nominee Secretary | 20 March 1992 | Active |
11 Priest Hill Gardens, Wetherby, Leeds, LS22 7UD | Director | 01 March 1997 | Active |
39 Penleys Grove Street, York, YO3 7PW | Director | 23 March 1992 | Active |
Falcons Field Low Lane, Darley, Harrogate, HG3 2QN | Director | 23 March 1992 | Active |
Willow Green, Grainbeck Lane, Killinghall, Harrogate, England, HG3 2AA | Director | 23 March 1992 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Nominee Director | 20 March 1992 | Active |
Kirklee, Dacre Hall Bank, Dacre, Harrogate, HG3 4ES | Director | 01 July 2008 | Active |
18 Brecks Road, Clayton, Bradford, BD14 6DU | Director | 01 March 1997 | Active |
Mr Stephen Bruce | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whinbrook House, 15b High Street, Harrogate, United Kingdom, HG3 1BQ |
Nature of control | : |
|
Mr Nigel Howard Giffen | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Collier Lane, Baildon, Bradford, England, BD17 5LN |
Nature of control | : |
|
Interprint Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-04 | Capital | Capital alter shares subdivision. | Download |
2017-12-04 | Capital | Capital allotment shares. | Download |
2017-12-01 | Resolution | Resolution. | Download |
2017-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.