This company is commonly known as Tigcom Limited. The company was founded 19 years ago and was given the registration number 05397985. The firm's registered office is in BRADFORD-ON-AVON. You can find them at 2 Terracotta Court, 34 Silver Street, Bradford-on-avon, Wiltshire. This company's SIC code is 98000 - Residents property management.
Name | : | TIGCOM LIMITED |
---|---|---|
Company Number | : | 05397985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Terracotta Court, 34 Silver Street, Bradford-on-avon, Wiltshire, BA15 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Terracotta Court, 34 Silver Street, Bradford-On-Avon, England, BA15 1JX | Secretary | 16 January 2014 | Active |
11, & 12 Wallbridge, Stroud, United Kingdom, GL5 3JS | Director | 06 May 2009 | Active |
Kennet House, Sheet Road, Ludlow, United Kingdom, SY8 1LJ | Director | 25 January 2014 | Active |
2, Terracotta Court, 34 Silver Street, Bradford-On-Avon, England, BA15 1JX | Director | 16 January 2014 | Active |
Home Farm, Lower South Wraxall, Bradford-On-Avon, England, BA15 2RS | Director | 09 June 2010 | Active |
Flat 2 Terracotta Court, 34 Silver Street, Bradford On Avon, BA15 1JX | Secretary | 09 September 2005 | Active |
247, Winsley Road, Bradford-On-Avon, England, BA15 1QS | Secretary | 12 March 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 18 March 2005 | Active |
247, Winsley Road, Bradford-On-Avon, BA15 1QS | Director | 26 June 2006 | Active |
Flat 3 Terracotta Court, 34 Silver Street, Bradford On Avon, BA15 1JX | Director | 12 October 2005 | Active |
29 High Bannerdown, Batheaston, Bath, BA1 7JZ | Director | 21 November 2005 | Active |
1 Terracotta Court, 34 Silver Street, Bradford On Avon, BA15 1JX | Director | 21 November 2005 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 18 March 2005 | Active |
Mr Roy Gareth Knaggs | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | 2, Terracotta Court, Bradford-On-Avon, BA15 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Officers | Change person director company with change date. | Download |
2014-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-25 | Officers | Appoint person director company with name. | Download |
2014-01-21 | Officers | Termination secretary company with name. | Download |
2014-01-21 | Officers | Termination director company with name. | Download |
2014-01-21 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.