UKBizDB.co.uk

TIGERS INTERNATIONAL ASSOCIATION - TIA

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

This company is commonly known as Tigers International Association - Tia. The company was founded 11 years ago and was given the registration number 08092503. The firm's registered office is in OLDHAM. You can find them at 259 Featherstall Road North, , Oldham, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:TIGERS INTERNATIONAL ASSOCIATION - TIA
Company Number:08092503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services
  • 78200 - Temporary employment agency activities
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:259 Featherstall Road North, Oldham, England, OL1 2NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Greenhill Terraces, Oldham, England, OL4 1EX

Director01 June 2012Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director08 June 2013Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director15 July 2020Active
35, Valley Road, Norwich, England, NR5 0BD

Director13 June 2018Active
House No 2,, Mirer Moydan,, Subidbazar,, Sylhet, Bangladesh,

Director01 June 2012Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director22 August 2012Active
326, Yorkshire Street, Rochdale, England, OL16 2DS

Director01 June 2012Active
House, No: 100, Road Number 11a Dhanmondi R/A, Dhaka, Bangladesh,

Director08 June 2013Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director15 July 2020Active
Via Carlo Alberto, 20 Alpo - 31062, Verona, Italy,

Director01 June 2012Active
37, Birch Hall Lane, Manchester, England, M13 0XJ

Director22 August 2012Active
259, Featherstall Road North, Oldham, England, OL1 2NJ

Director13 June 2018Active
61, Windsor Road, Oldham, England, OL8 4AL

Director08 June 2013Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director15 July 2020Active
74, Park Street, Swinton, Manchester, England, M27 4UW

Director08 June 2013Active
259 Featherstall Road North, Oldham,, Featherstall Road North, Oldham, England, OL1 2NJ

Director22 August 2012Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director14 July 2020Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director15 July 2020Active
89/1, Nobarun Residential Area, Sunarpara, Shibgonj, Sylhet, Bangladesh,

Director01 June 2012Active
9, Berwyn Close, Oldham, England, OL8 3WB

Director22 July 2012Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director16 March 2016Active
2, Charles Street, Cheadle, Stoke-On-Trent, England, ST10 1ED

Director01 June 2012Active
8, Sunnybank Avenue, Newcastle Upon Tyne, United Kingdom, NE15 6SD

Director13 June 2018Active
52a, Allardice Street, Stonehaven, Scotland, AB39 2AA

Director22 August 2012Active
259, Featherstall Road North, Oldham, England, OL1 2NJ

Director22 August 2012Active
150, Middleton Road, Oldham, England, OL9 6BG

Director08 June 2013Active
94a, Featherstall Road North, Oldham, England, OL9 6BX

Director01 June 2012Active
94a, Featherstall Road North, Oldham, England, OL9 6BX

Director01 June 2012Active
94a, Featherstall Road North, Oldham, England, OL9 6BX

Director01 June 2012Active
259, Featherstall Road North, Oldham, England, OL1 2NJ

Director15 July 2016Active
259, Featherstall Road North, Oldham, England, OL1 2NJ

Director15 July 2020Active
259, Featherstall Road North, Oldham, England, OL1 2NJ

Director22 August 2012Active
259, Featherstall Road North, Oldham, England, OL1 2NJ

Director15 March 2020Active
55, Sherwood Street, Oldham, England, OL1 2PJ

Director13 June 2018Active
259, Featherstall Road North, Oldham, England, OL1 2NJ

Director15 July 2020Active

People with Significant Control

Mr Mustak Ahmed Mustafa
Notified on:02 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:2, Charles Street, Stoke-On-Trent, England, ST10 1ED
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-05-28Officers

Termination director company with name termination date.

Download
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Address

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

Download
2023-11-02Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.