UKBizDB.co.uk

TIG AGENCY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3 Collier Lane, Baildon Shipley, Bradford, BD17 5LN

Secretary01 March 1997Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director04 December 2012Active
Lingerfield Business Park, Market Flat Lane, Scotton, Knaresborough, United Kingdom, HG5 9JA

Director04 December 2012Active
Fairview Farm, Pye Lane Burnt Yates, Harrogate, HG3 3EH

Secretary23 March 1992Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Secretary20 March 1992Active
11 Priest Hill Gardens, Wetherby, Leeds, LS22 7UD

Director01 March 1997Active
39 Penleys Grove Street, York, YO3 7PW

Director23 March 1992Active
Falcons Field Low Lane, Darley, Harrogate, HG3 2QN

Director23 March 1992Active
Willow Green, Grainbeck Lane, Killinghall, Harrogate, England, HG3 2AA

Director23 March 1992Active
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ

Nominee Director20 March 1992Active
Kirklee, Dacre Hall Bank, Dacre, Harrogate, HG3 4ES

Director01 July 2008Active
18 Brecks Road, Clayton, Bradford, BD14 6DU

Director01 March 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2017-12-04Capital

Capital alter shares subdivision.

Download
2017-12-04Capital

Capital allotment shares.

Download
2017-12-01Resolution

Resolution.

Download
2017-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-27Address

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

Download
2017-09-27Address

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

Download

Copyright © 2024. All rights reserved.