UKBizDB.co.uk

TIGCOM LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Terracotta Court, 34 Silver Street, Bradford-On-Avon, England, BA15 1JX

Secretary16 January 2014Active
11, & 12 Wallbridge, Stroud, United Kingdom, GL5 3JS

Director06 May 2009Active
Kennet House, Sheet Road, Ludlow, United Kingdom, SY8 1LJ

Director25 January 2014Active
2, Terracotta Court, 34 Silver Street, Bradford-On-Avon, England, BA15 1JX

Director16 January 2014Active
Home Farm, Lower South Wraxall, Bradford-On-Avon, England, BA15 2RS

Director09 June 2010Active
Flat 2 Terracotta Court, 34 Silver Street, Bradford On Avon, BA15 1JX

Secretary09 September 2005Active
247, Winsley Road, Bradford-On-Avon, England, BA15 1QS

Secretary12 March 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary18 March 2005Active
247, Winsley Road, Bradford-On-Avon, BA15 1QS

Director26 June 2006Active
Flat 3 Terracotta Court, 34 Silver Street, Bradford On Avon, BA15 1JX

Director12 October 2005Active
29 High Bannerdown, Batheaston, Bath, BA1 7JZ

Director21 November 2005Active
1 Terracotta Court, 34 Silver Street, Bradford On Avon, BA15 1JX

Director21 November 2005Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director18 March 2005Active

People with Significant Control

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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-04-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Change person director company with change date.

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-25Officers

Appoint person director company with name.

Download
2014-01-21Officers

Termination secretary company with name.

Download
2014-01-21Officers

Termination director company with name.

Download
2014-01-21Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.