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..
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 | : |
|
Registered Address | : | Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England, E11 1GA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 September 2020 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 20 March 2009 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 September 2012 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 11 September 2002 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 21 November 2016 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 21 November 2016 | Active |
Leytonstone House, Leystonstone, London, E11 1GA | Secretary | 11 September 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 11 September 2002 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Secretary | 01 January 2016 | Active |
Leytonstone House, Leystonstone, London, E11 1GA | Director | 11 September 2002 | Active |
Leytonstone House, 3 Hanbury Drive, Leytonstone, England, E11 1GA | Director | 01 January 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Incorporation | Memorandum articles. | Download |
2024-03-02 | Resolution | Resolution. | Download |
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Incorporation | Memorandum articles. | Download |
2023-01-23 | Resolution | Resolution. | Download |
2023-01-20 | Capital | Capital allotment shares. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.