This company is commonly known as Tigges Oe Solutions Ltd. The company was founded 23 years ago and was given the registration number 04182285. The firm's registered office is in SHREWSBURY. You can find them at Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TIGGES OE SOLUTIONS LTD |
---|---|---|
Company Number | : | 04182285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Ridge Street, Stourbridge, England, DY8 4QF | Secretary | 09 January 2008 | Active |
Rowan House, North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 20 November 2019 | Active |
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 30 September 2022 | Active |
Wisteria Cottage, Grimpo West Felton, Oswestry, SY11 4HQ | Secretary | 19 March 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 March 2001 | Active |
Rowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 19 March 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 March 2001 | Active |
Ohsd Ltd | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Address | : | Rowan House North, 1 The Professional Quarter, Shrewsbury, SY2 6LG |
Nature of control | : |
|
Mr Philip Haynes | ||
Notified on | : | 21 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | Rowan House, North 1 The Professional Quarter, Shrewsbury, SY2 6LG |
Nature of control | : |
|
Xexiqon Limited | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rowan House North, 1 The Professional Quarter, Shrewsbury, United Kingdom, SY2 6LG |
Nature of control | : |
|
Mr Philip Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 3 Church View, Baschurch, Shrewsbury, SY4 2GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Resolution | Resolution. | Download |
2022-06-06 | Capital | Capital name of class of shares. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Capital | Capital name of class of shares. | Download |
2021-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Capital | Capital allotment shares. | Download |
2021-08-04 | Capital | Capital allotment shares. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.