UKBizDB.co.uk

TIGERBLUE LOGISTICS SOLUTIONS LTD

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

This company is commonly known as Tigerblue Logistics Solutions Ltd. The company was founded 7 years ago and was given the registration number 10360821. The firm's registered office is in FELIXSTOWE. You can find them at 21 Faulkeners Way, Trimley St. Mary, Felixstowe, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TIGERBLUE LOGISTICS SOLUTIONS LTD
Company Number:10360821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:21 Faulkeners Way, Trimley St. Mary, Felixstowe, England, IP11 0FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, England, MK9 1FH

Director18 June 2021Active
12, Cambridge Street, Norwich, United Kingdom, NR2 2BB

Director06 September 2016Active
C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, England, MK9 1FH

Director05 March 2021Active
C/O Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, England, MK9 1FH

Director06 September 2016Active
10, The Avenue, Trimley St. Mary, Felixstowe, United Kingdom, IP11 0TT

Director06 September 2016Active
34, Meadowlands, Kirton, Ipswich, United Kingdom, IP10 0PP

Director06 September 2016Active
40, Tower Road, Felixstowe, United Kingdom, IP11 7PR

Director06 September 2016Active

People with Significant Control

Razor Group Acquisition Viii Ltd
Notified on:05 March 2021
Status:Active
Country of residence:England
Address:100, Avebury Boulevard, Milton Keynes, England, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Graham Smith
Notified on:09 August 2017
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:21, Faulkeners Way, Felixstowe, England, IP11 0FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matthew Craig Mackenzie
Notified on:09 August 2017
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:21, Faulkeners Way, Felixstowe, England, IP11 0FE
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
2024-03-14Resolution

Resolution.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Accounts

Change account reference date company previous extended.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Incorporation

Memorandum articles.

Download
2021-09-13Resolution

Resolution.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.