UKBizDB.co.uk

TIGER SUPPLIES LIMITED

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

This company is commonly known as Tiger Supplies Limited. The company was founded 21 years ago and was given the registration number 04532349. The firm's registered office is in LEYTONSTONE. You can find them at Leytonstone House, 3 Hanbury Drive, Leytonstone, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TIGER SUPPLIES LIMITED
Company Number:04532349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 September 2020Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director20 March 2009Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 September 2012Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director11 September 2002Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director21 November 2016Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director21 November 2016Active
Leytonstone House, Leystonstone, London, E11 1GA

Secretary11 September 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary11 September 2002Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Secretary01 January 2016Active
Leytonstone House, Leystonstone, London, E11 1GA

Director11 September 2002Active
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA

Director01 January 2016Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 September 2002Active

People with Significant Control

Mr Laurence David Payne
Notified on:01 November 2022
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Payne
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence David Payne
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Leytonstone House, Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Incorporation

Memorandum articles.

Download
2024-03-02Resolution

Resolution.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2023-01-23Incorporation

Memorandum articles.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-20Capital

Capital allotment shares.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.