UKBizDB.co.uk

TIGERPRINT LIMITED

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

This company is commonly known as Tigerprint Limited. The company was founded 26 years ago and was given the registration number 03413685. The firm's registered office is in BRADFORD. You can find them at Tigerprint Limited, Dawson Lane, Bradford, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TIGERPRINT LIMITED
Company Number:03413685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tigerprint Limited, Dawson Lane, Bradford, West Yorkshire, England, BD4 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Secretary01 October 2018Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director01 July 2019Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director22 July 2022Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director18 April 2023Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Secretary10 December 1999Active
Cornerways First Drift, Wothorpe, Stamford, PE9 3JJ

Secretary29 July 1997Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Secretary01 June 2017Active
45 River Meads, Stanstead Abbotts, Ware, SG12 8EE

Secretary16 December 1997Active
153 Main Street, Shadwell, Leeds, LS17 8JD

Director27 April 1999Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director01 June 2012Active
16 Speed House, Barbican, London, EC2Y 8AT

Director08 August 1997Active
The Long Barn, E. Breary Farm, Arthington Road, Bramhope, Leeds, LS16 9LQ

Director30 November 2005Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director30 November 2021Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director10 December 2018Active
57 Roedhelm Road, East Morton, Keighley, BD20 5RF

Director28 February 2003Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director27 November 1997Active
36 Lincolns Mead, Lingfield, RH7 6TA

Director08 August 1997Active
Cornerways First Drift, Wothorpe, Stamford, PE9 3JJ

Director29 July 1997Active
24 Hollybush Lane, Amersham, HP6 6EB

Director29 July 1997Active
45 River Meads, Stanstead Abbotts, Ware, SG12 8EE

Director08 August 1997Active
Hallmark House, Bingley Road, Bradford, BD9 6SD

Director05 December 2006Active
40 Weller Grove, Chelmsford, CM1 4YJ

Director26 February 1998Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director22 July 2022Active
Braes Castle, Long Lane, Harden, Bingley Bradford, BD16 1BU

Director27 April 1999Active
Hallmark House, Bingley Road, Bradford, BD9 6SD

Director31 December 2011Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director01 November 2017Active
Hallmark House, Bingley Road, Bradford, BD9 6SD

Director30 November 2005Active
17 High Street, Easton On The Hill, Stamford, PE9 3LN

Director27 April 1999Active
Tigerprint Limited, Dawson Lane, Bradford, England, BD4 6HN

Director31 December 2011Active

People with Significant Control

Tigerprint Middle Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tigerprint Middle Ltd, Dawson Lane, Bradford, England, BD4 6HN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-10-10Officers

Appoint person secretary company with name date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.