UKBizDB.co.uk

TIKI INTERNATIONAL (PLASTICS) LIMITED

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

This company is commonly known as Tiki International (plastics) Limited. The company was founded 53 years ago and was given the registration number 00984838. The firm's registered office is in BRAUNTON. You can find them at Velator, Ind Estate, Braunton, Devon. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TIKI INTERNATIONAL (PLASTICS) LIMITED
Company Number:00984838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1970
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46900 - Non-specialised wholesale trade
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Velator, Ind Estate, Braunton, Devon, England, EX33 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Caen Court, Caen Street, Braunton, England, EX33 1AA

Director06 August 2021Active
Velator, Ind Estate, Braunton, England, EX33 2DX

Secretary-Active
Velator, Ind Estate, Braunton, England, EX33 2DX

Director-Active
Velator, Ind Estate, Braunton, England, EX33 2DX

Director-Active

People with Significant Control

Brw Holdings Ltd
Notified on:06 August 2021
Status:Active
Country of residence:England
Address:8, Church Way, Kettering, England, NN14 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Aldrich-Smith
Notified on:01 July 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Velator, Ind Estate, Braunton, England, EX33 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Langford Heyland
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Velator, Ind Estate, Braunton, England, EX33 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 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
2023-11-07Address

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

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Change account reference date company current extended.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Address

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

Download
2022-07-21Change of name

Certificate change of name company.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Change person secretary company with change date.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.