UKBizDB.co.uk

TIGER INTERNATIONAL LIMITED

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

This company is commonly known as Tiger International Limited. The company was founded 12 years ago and was given the registration number 07691990. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 8 Queens Mill Industrial Estate, Queens Mill Road, Huddersfield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TIGER INTERNATIONAL LIMITED
Company Number:07691990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Queens Mill Industrial Estate, Queens Mill Road, Huddersfield, West Yorkshire, HD1 3RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Queens Mill Industrial Estate, Queens Mill Road, Huddersfield, HD1 3RR

Director02 April 2019Active
Unit 8, Queens Mill Industrial Estate, Queens Mill Road, Huddersfield, England, HD1 3RR

Director04 July 2011Active
Unit 8, Queens Mill Industrial Estate, Queens Mill Road, Huddersfield, England, HD1 3RR

Director04 July 2011Active
Unit 8, Queens Mill Industrial Estate, Queens Mill Road, Huddersfield, England, HD1 3RR

Director08 June 2012Active

People with Significant Control

Mrs Narinderpal Kaur Nijjar
Notified on:03 October 2023
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Unit 8, Queen Mill Industrial Estate, Huddersfield, England, HD1 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ajit Singh Nijjar
Notified on:05 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Unit 8, Queens Mill Industrial Estate, Huddersfield, HD1 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaspal Singh Nijjar
Notified on:05 July 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Unit 8, Queens Mill Industrial Estate, Huddersfield, HD1 3RR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-01Resolution

Resolution.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.