UKBizDB.co.uk

T.I.S.S. LIMITED

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

This company is commonly known as T.i.s.s. Limited. The company was founded 22 years ago and was given the registration number 04241663. The firm's registered office is in BLACKPOOL. You can find them at 2 Avroe Crescent, , Blackpool, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:T.I.S.S. LIMITED
Company Number:04241663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:2 Avroe Crescent, Blackpool, England, FY4 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
446 Midgeland Road, Blackpool, FY4 5EE

Secretary01 July 2001Active
2, Avroe Crescent, Blackpool, England, FY4 2DP

Director31 January 2014Active
Avroe House, Avroe Crescent, Blackpool, England, FY4 2DP

Director20 March 2019Active
30, Sycamore Way, Brantham, Manningtree, CO11 1TL

Director11 June 2008Active
2, Avroe Crescent, Blackpool, England, FY4 2DP

Director24 September 2018Active
446 Midgeland Road, Blackpool, FY4 5EE

Director01 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 June 2001Active
330 Lytham Road, Blackpool, Lancashire, FY4 1DW

Director01 January 2012Active
6 Pavilion Court, 7 Nursery Road, Wimbledon, SW19 4JA

Director18 July 2002Active
Hill Top, Crosthwaite, Kendal, LA8 8JB

Director26 March 2002Active
2, Avroe Crescent, Blackpool, England, FY4 2DP

Director20 March 2019Active
8 Meadow Crescent, Poulton, FY6 7QX

Director14 August 2001Active
251 Berglen Court, 7 Branch Road, London, E14 7JZ

Director12 June 2002Active
21 Lightburne Avenue, St. Annes, FY8 1JE

Director12 June 2002Active
5 Moorway, Poulton Le Fylde, FY6 7EX

Director01 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 June 2001Active

People with Significant Control

Mr Ryan Matthew Wholey
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:2, Avroe Crescent, Blackpool, England, FY4 2DP
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-16Incorporation

Memorandum articles.

Download
2019-05-15Capital

Capital name of class of shares.

Download
2019-05-15Capital

Capital variation of rights attached to shares.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Address

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

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.