This company is commonly known as Tillertech Limited. The company was founded 32 years ago and was given the registration number 02696937. The firm's registered office is in GRANTHAM. You can find them at The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TILLERTECH LIMITED |
---|---|---|
Company Number | : | 02696937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, NG33 5QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Secretary | 01 June 2017 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Director | 09 September 2015 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Director | 01 March 2019 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Director | 01 July 2018 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Director | 18 June 2015 | Active |
Old Home Farm Gainsthorpe Road, Kirton In Lindsey, Gainsborough, DN21 4JH | Secretary | 13 March 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 March 1992 | Active |
The Poplars, Bridge Street, Brigg, DN20 8NQ | Corporate Secretary | 01 August 2006 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Director | 20 July 2016 | Active |
Brocklesby, Crosslands Lane, North Cave, Brough, England, HU15 2PG | Director | 27 March 2015 | Active |
Old Home Farm Gainsthorpe Road, Kirton Lindsey, Gainsborough, DN21 4JH | Director | 13 March 1992 | Active |
Old Home Farm Gainsthorpe Road, Kirton In Lindsey, Gainsborough, DN21 4JH | Director | 20 November 1997 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Director | 27 March 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 March 1992 | Active |
5-7, Carlton Gardens, London, England, SW1Y 5AD | Director | 27 March 2015 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, NG33 5QN | Director | 01 April 2016 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN | Director | 11 July 2012 | Active |
The Mine Site, Mill Lane, South Witham, Grantham, England, NG33 5QN | Director | 11 July 2012 | Active |
Whites Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mine Site, Mill Lane, Grantham, United Kingdom, NG33 5QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-06-08 | Officers | Appoint person secretary company with name date. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Officers | Appoint person director company with name date. | Download |
2016-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.