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..
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 | : |
|
Registered Address | : | Rhosesmor Indusrial Estate, Rhosesmor, Mold, Flintshire, CH7 6PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rhosesmor Indusrial Estate, Rhosesmor, Mold, CH7 6PZ | Secretary | 07 July 2006 | Active |
Herten Kamp 31, Zeewolde, Netherlands, | Director | 04 April 2006 | Active |
Rhosesmor Industrial Estate, Rhosesmor, Mold, United Kingdom, CH7 6PZ | Director | 08 June 2016 | Active |
Rhosesmor Indusrial Estate, Rhosesmor, Mold, CH7 6PZ | Director | 10 April 2019 | Active |
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE | Secretary | 30 November 2005 | Active |
4 Fieldway, Frodsham, Warrington, WA6 6RQ | Secretary | - | Active |
Min Y Mynydd, Rhes Y Cae, CH8 8JG | Secretary | 04 January 1993 | Active |
12 Orchard Road, Altrincham, WA15 8EY | Director | 12 January 2006 | Active |
2 Carrwood Hey, Ramsbottom, Bury, BL0 9QT | Director | 18 August 1992 | Active |
Rhosesmor Indusrial Estate, Rhosesmor, Mold, CH7 6PZ | Director | 21 October 2016 | Active |
4 Kings Drive, Newmarket, CB8 8DG | Director | 12 January 2006 | Active |
Carleton Cottage, Wymondham Road, East Carleton, NR14 8HY | Director | 31 March 2006 | Active |
Strathlene, The Park, Great Barton, Bury St. Edmunds, IP31 2SU | Director | 31 July 2002 | Active |
1 Holland Cottage, Sychdyn, Mold, CH7 6LU | Director | - | Active |
Woodlands, Fourstones, Hexham, NE47 5DL | Director | 01 September 1992 | Active |
Uplands Farmhouse Chandlers Road, Stoke Holy Cross, Norwich, NR14 8RE | Director | 31 July 2002 | Active |
7 Rosemont, Birkby, Huddersfield, HD2 2BU | Director | 15 March 1993 | Active |
56 Weeping Cross, Stafford, ST17 0DL | Director | 01 April 1994 | Active |
Herten Kamp 31, Zeewolde, Nl, | Director | 16 June 1992 | Active |
9 Greenfield Lane, Chester, CH2 2PA | Director | - | Active |
4 Fieldway, Frodsham, Warrington, WA6 6RQ | Director | - | Active |
Whitehouse Farm, Berden, Bishops Stortford, CM23 1AE | Director | 04 April 2006 | Active |
Whitehouse Farm, Berden, Bishops Stortford, CM23 1AE | Director | 01 January 1995 | Active |
Min Y Mynydd, Rhes Y Cae, CH8 8JG | Director | 04 April 2006 | Active |
Min Y Mynydd, Rhes Y Cae, CH8 8JG | Director | 16 June 1992 | Active |
1 Gleneagles Avenue, Heywood, OL10 2BZ | Director | - | Active |
E Ludenstraat 15, Huizon, Nederland, | Director | 16 June 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type full. | Download |
2016-11-17 | Officers | Appoint person director company with name date. | Download |
2016-06-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.