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.
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 | : |
|
Registered Address | : | 229 Ikon, Droitwich Road, Hartlebury, Worcestershire, DY10 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
229 Ikon, Droitwich Road, Hartlebury, England, DY10 4EU | Director | 01 June 2022 | Active |
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU | Director | 07 February 2024 | Active |
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU | Director | 28 November 2019 | Active |
25 Damson Close, Redditch, B97 5WA | Secretary | 25 July 2002 | Active |
Box Bush Cottage Main Road, Sheepy Magna, Atherstone, CV9 3QU | Secretary | 07 June 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 30 June 2000 | Active |
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU | Secretary | 29 February 2012 | Active |
229 Ikon, Droitwich Road, Hartlebury, England, DY10 4EU | Secretary | 28 August 2015 | Active |
7, Forum Place, Hatfield, England, AL10 0RN | Secretary | 01 March 2013 | Active |
7, Upper Welland Road, Malvern, WR14 4HN | Secretary | 03 July 2008 | Active |
308 Kohimarama Road, Kohimarama, New Zealand, | Secretary | 07 July 2000 | Active |
229 Ikon, Droitwich Road, Hartlebury, United Kingdom, DY10 4EU | Director | 01 October 2017 | Active |
13 Canterbury Place, Parnell, Auckland, | Director | 01 April 2009 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 30 June 2000 | Active |
Royal Tencate, Wierdensestraat 40, 7607 Gj Amelo, Netherlands, | Director | 02 November 2009 | Active |
120b Wheturangi Road, Greenlane, New Zealand, | Director | 04 November 2005 | Active |
DY10 | Director | 01 February 2008 | Active |
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU | Director | 05 May 2017 | Active |
30 Castle Hill, Maidenhead, SL6 4JJ | Director | 29 November 2000 | Active |
4 Neder Place, Torbay, Auckland, New Zealand, | Director | 17 April 2007 | Active |
229 Ikon, Droitwich Road, Hartlebury, DY10 4EU | Director | 08 June 2016 | Active |
233 Garnet Road, Westmere, Auckland, New Zealand, | Director | 07 July 2000 | Active |
308 Kohimarama Road, Kohimarama, New Zealand, | Director | 01 June 2003 | Active |
Tencate Grass, 1131 Broadway Street, Dayton, United States, | Director | 01 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Miscellaneous | Legacy. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Miscellaneous | Court order. | Download |
2019-06-10 | Miscellaneous | Legacy. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.