UKBizDB.co.uk

TIGER PLANT LTD

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

This company is commonly known as Tiger Plant Ltd. The company was founded 7 years ago and was given the registration number 10469579. The firm's registered office is in CIRENCESTER. You can find them at Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TIGER PLANT LTD
Company Number:10469579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director08 November 2016Active
Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director08 November 2016Active
Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director03 April 2017Active

People with Significant Control

Tiger Plant Holdings Ltd
Notified on:21 December 2022
Status:Active
Country of residence:United Kingdom
Address:Mcgills,Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Clifton
Notified on:03 April 2017
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Ashley Morgan
Notified on:08 November 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Rohrer
Notified on:08 November 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:49 Eastern Avenue, Swindon, England, SN3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Roher
Notified on:08 November 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Mcgills Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Ashley Morgan
Notified on:08 November 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:81 St Austell Way, Churchward, Swindon, United Kingdom, SN2 2DG
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 (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
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Accounts

Change account reference date company previous shortened.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Gazette

Gazette filings brought up to date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Gazette

Gazette notice compulsory.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.