Warning: file_put_contents(c/7137c6b46eee8ba5b83dad3326e79262.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tiger Bay Aquatics Limited, PR7 4AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TIGER BAY AQUATICS LIMITED

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

This company is commonly known as Tiger Bay Aquatics Limited. The company was founded 20 years ago and was given the registration number 05094960. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TIGER BAY AQUATICS LIMITED
Company Number:05094960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De Salis Court, De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE

Director14 December 2017Active
De Salis Court, De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE

Director14 December 2017Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary05 April 2004Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary22 November 2004Active
57 Eaton Square, London, SW1W 9BG

Secretary14 April 2004Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director05 April 2004Active
1 The Firs Cottage, Dancers End Lane, Tring, HP23 6DZ

Director22 November 2004Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Director27 March 2008Active
Maidirin Rua, Camden Road, Bexley, DA5 3NP

Director22 November 2004Active
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, England, PR5 6BY

Director14 December 2017Active
The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, ME1 1UF

Director07 December 2004Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Director14 April 2004Active
34 Westcombe Park Road, Blackheath, London, SE3 7RB

Director30 November 2004Active
57 Eaton Square, London, SW1W 9BG

Director14 April 2004Active

People with Significant Control

Parkwood Leisure Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:Parkwood House, Berkeley Drive, Preston, England, PR5 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orion Land & Leisure Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-12-30Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-14Accounts

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-10Accounts

Legacy.

Download
2021-01-10Other

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.