UKBizDB.co.uk

TIGERTURF (UK) LIMITED

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

This company is commonly known as Tigerturf (uk) Limited. The company was founded 23 years ago and was given the registration number 04024456. The firm's registered office is in HARTLEBURY. You can find them at 229 Ikon, Droitwich Road, Hartlebury, Worcestershire. This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:TIGERTURF (UK) LIMITED
Company Number:04024456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs
  • 13939 - Manufacture of other carpets and rugs

Office Address & Contact

Registered Address:229 Ikon, Droitwich Road, Hartlebury, Worcestershire, DY10 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229 Ikon, Droitwich Road, Hartlebury, England, DY10 4EU

Director01 June 2022Active
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU

Director07 February 2024Active
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU

Director28 November 2019Active
25 Damson Close, Redditch, B97 5WA

Secretary25 July 2002Active
Box Bush Cottage Main Road, Sheepy Magna, Atherstone, CV9 3QU

Secretary07 June 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary30 June 2000Active
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU

Secretary29 February 2012Active
229 Ikon, Droitwich Road, Hartlebury, England, DY10 4EU

Secretary28 August 2015Active
7, Forum Place, Hatfield, England, AL10 0RN

Secretary01 March 2013Active
7, Upper Welland Road, Malvern, WR14 4HN

Secretary03 July 2008Active
308 Kohimarama Road, Kohimarama, New Zealand,

Secretary07 July 2000Active
229 Ikon, Droitwich Road, Hartlebury, United Kingdom, DY10 4EU

Director01 October 2017Active
13 Canterbury Place, Parnell, Auckland,

Director01 April 2009Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director30 June 2000Active
Royal Tencate, Wierdensestraat 40, 7607 Gj Amelo, Netherlands,

Director02 November 2009Active
120b Wheturangi Road, Greenlane, New Zealand,

Director04 November 2005Active
DY10

Director01 February 2008Active
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU

Director05 May 2017Active
30 Castle Hill, Maidenhead, SL6 4JJ

Director29 November 2000Active
4 Neder Place, Torbay, Auckland, New Zealand,

Director17 April 2007Active
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU

Director08 June 2016Active
233 Garnet Road, Westmere, Auckland, New Zealand,

Director07 July 2000Active
308 Kohimarama Road, Kohimarama, New Zealand,

Director01 June 2003Active
Tencate Grass, 1131 Broadway Street, Dayton, United States,

Director01 March 2010Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-18Miscellaneous

Legacy.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Miscellaneous

Court order.

Download
2019-06-10Miscellaneous

Legacy.

Download
2019-05-07Resolution

Resolution.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.