This company is commonly known as Tiger Finance Limited. The company was founded 4 years ago and was given the registration number 12037435. The firm's registered office is in CHESTER. You can find them at 7 Hilliards Court, Chester Business Park, Chester, . This company's SIC code is 64910 - Financial leasing.
Name | : | TIGER FINANCE LIMITED |
---|---|---|
Company Number | : | 12037435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2019 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 06 June 2019 | Active |
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 06 June 2019 | Active |
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 27 January 2023 | Active |
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 06 June 2019 | Active |
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP | Director | 06 June 2019 | Active |
Tiger Trailers Limited | ||
Notified on | : | 06 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alan Cartwright House, Road One, Winsford, England, CW7 3RL |
Nature of control | : |
|
T&L Leasing Limited | ||
Notified on | : | 06 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Hilliards Court, Chester, England, CH4 9QP |
Nature of control | : |
|
Mr Alan John Cartwright | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Mr Steven Cartwright | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Mr Paul Conrad Lewis | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Philip Wilford Snewin | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Hilliards Court, Chester, United Kingdom, CH4 9QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-07 | Incorporation | Memorandum articles. | Download |
2019-11-27 | Resolution | Resolution. | Download |
2019-06-10 | Resolution | Resolution. | Download |
2019-06-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.