This company is commonly known as Tiso Uk Limited. The company was founded 6 years ago and was given the registration number 11113123. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 84240 - Public order and safety activities.
Name | : | TISO UK LIMITED |
---|---|---|
Company Number | : | 11113123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.02, High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES | Director | 20 August 2020 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 15 December 2017 | Active |
Mr Volodymyr Mazover | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | Unit 2.02, High Weald House, Bexhill, England, TN39 5ES |
Nature of control | : |
|
Mr John Alaistair Macdonald | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93, Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Capital | Capital allotment shares. | Download |
2017-12-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.