UKBizDB.co.uk

TIGERS GLOBAL LOGISTICS LIMITED

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

This company is commonly known as Tigers Global Logistics Limited. The company was founded 41 years ago and was given the registration number 01651122. The firm's registered office is in SLOUGH. You can find them at 812 Oxford Avenue, , Slough, Berkshire. This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:TIGERS GLOBAL LOGISTICS LIMITED
Company Number:01651122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51101 - Scheduled passenger air transport
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:812 Oxford Avenue, Slough, Berkshire, England, SL1 4LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
812, Oxford Avenue, Slough, United Kingdom, SL1 4LN

Director31 March 2015Active
6195, Barfield Rd, Atlanta, United States, 30328

Director30 April 2021Active
6195, Barfield Rd, Atlanta, United States, 30328

Director30 April 2021Active
9 Ladyegate Close, Dorking, RH5 4AX

Secretary08 March 2002Active
8 Silverwood Close, Addington, Croydon, CR0 9AU

Secretary-Active
Kiem Pauli Weg 22, 8014 Neubiberg, Germany,

Director-Active
15 Carlyle Square, London, SW3 6EX

Director01 May 1994Active
46 Brookway, Demarest, Usa, 07627

Director-Active
8 Silverwood Close, Addington, Croydon, CR0 9AU

Director-Active
Waihi, 1 Pelling Hill, Old Windsor, Windsor, SL4 2LL

Director-Active
121 Westway, Copthorne, RH10 3QS

Director19 August 2003Active
812, Oxford Avenue, Slough, United Kingdom, SL1 4LN

Director09 August 2017Active
Unit 3b, Gatwick Metro Centre, Balcombe Road, Horley, United Kingdom, RH6 9GA

Corporate Director15 October 2009Active

People with Significant Control

Jas Forwarding (Uk) Limited
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:Unit 1 Heathrow Logistics Park, Bedfont Road, Feltham, England, TW14 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tigers Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3b, Gatwick Metro Centre, Horley, United Kingdom, RH6 9GA
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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-27Incorporation

Memorandum articles.

Download
2021-05-27Change of constitution

Statement of companys objects.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2019-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.