UKBizDB.co.uk

TIGER FINANCE LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director06 June 2019Active
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director06 June 2019Active
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director27 January 2023Active
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director06 June 2019Active
7, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director06 June 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Accounts

Change account reference date company previous shortened.

Download
2020-01-07Incorporation

Memorandum articles.

Download
2019-11-27Resolution

Resolution.

Download
2019-06-10Resolution

Resolution.

Download
2019-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.