UKBizDB.co.uk

TIGER TIM PRODUCTS LIMITED

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

This company is commonly known as Tiger Tim Products Limited. The company was founded 45 years ago and was given the registration number 01393841. The firm's registered office is in MOLD. You can find them at Rhosesmor Indusrial Estate, Rhosesmor, Mold, Flintshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:TIGER TIM PRODUCTS LIMITED
Company Number:01393841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Rhosesmor Indusrial Estate, Rhosesmor, Mold, Flintshire, CH7 6PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhosesmor Indusrial Estate, Rhosesmor, Mold, CH7 6PZ

Secretary07 July 2006Active
Herten Kamp 31, Zeewolde, Netherlands,

Director04 April 2006Active
Rhosesmor Industrial Estate, Rhosesmor, Mold, United Kingdom, CH7 6PZ

Director08 June 2016Active
Rhosesmor Indusrial Estate, Rhosesmor, Mold, CH7 6PZ

Director10 April 2019Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Secretary30 November 2005Active
4 Fieldway, Frodsham, Warrington, WA6 6RQ

Secretary-Active
Min Y Mynydd, Rhes Y Cae, CH8 8JG

Secretary04 January 1993Active
12 Orchard Road, Altrincham, WA15 8EY

Director12 January 2006Active
2 Carrwood Hey, Ramsbottom, Bury, BL0 9QT

Director18 August 1992Active
Rhosesmor Indusrial Estate, Rhosesmor, Mold, CH7 6PZ

Director21 October 2016Active
4 Kings Drive, Newmarket, CB8 8DG

Director12 January 2006Active
Carleton Cottage, Wymondham Road, East Carleton, NR14 8HY

Director31 March 2006Active
Strathlene, The Park, Great Barton, Bury St. Edmunds, IP31 2SU

Director31 July 2002Active
1 Holland Cottage, Sychdyn, Mold, CH7 6LU

Director-Active
Woodlands, Fourstones, Hexham, NE47 5DL

Director01 September 1992Active
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE

Director31 July 2002Active
7 Rosemont, Birkby, Huddersfield, HD2 2BU

Director15 March 1993Active
56 Weeping Cross, Stafford, ST17 0DL

Director01 April 1994Active
Herten Kamp 31, Zeewolde, Nl,

Director16 June 1992Active
9 Greenfield Lane, Chester, CH2 2PA

Director-Active
4 Fieldway, Frodsham, Warrington, WA6 6RQ

Director-Active
Whitehouse Farm, Berden, Bishops Stortford, CM23 1AE

Director04 April 2006Active
Whitehouse Farm, Berden, Bishops Stortford, CM23 1AE

Director01 January 1995Active
Min Y Mynydd, Rhes Y Cae, CH8 8JG

Director04 April 2006Active
Min Y Mynydd, Rhes Y Cae, CH8 8JG

Director16 June 1992Active
1 Gleneagles Avenue, Heywood, OL10 2BZ

Director-Active
E Ludenstraat 15, Huizon, Nederland,

Director16 June 1992Active

People with Significant Control

Shoo786aa Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rhosesmor Industrial Estate, Rhosesmor Industrial Estate, Mold, United Kingdom, CH7 6PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.