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..
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 | : |
|
Registered Address | : | 2 Avroe Crescent, Blackpool, England, FY4 2DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
446 Midgeland Road, Blackpool, FY4 5EE | Secretary | 01 July 2001 | Active |
2, Avroe Crescent, Blackpool, England, FY4 2DP | Director | 31 January 2014 | Active |
Avroe House, Avroe Crescent, Blackpool, England, FY4 2DP | Director | 20 March 2019 | Active |
30, Sycamore Way, Brantham, Manningtree, CO11 1TL | Director | 11 June 2008 | Active |
2, Avroe Crescent, Blackpool, England, FY4 2DP | Director | 24 September 2018 | Active |
446 Midgeland Road, Blackpool, FY4 5EE | Director | 01 July 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 June 2001 | Active |
330 Lytham Road, Blackpool, Lancashire, FY4 1DW | Director | 01 January 2012 | Active |
6 Pavilion Court, 7 Nursery Road, Wimbledon, SW19 4JA | Director | 18 July 2002 | Active |
Hill Top, Crosthwaite, Kendal, LA8 8JB | Director | 26 March 2002 | Active |
2, Avroe Crescent, Blackpool, England, FY4 2DP | Director | 20 March 2019 | Active |
8 Meadow Crescent, Poulton, FY6 7QX | Director | 14 August 2001 | Active |
251 Berglen Court, 7 Branch Road, London, E14 7JZ | Director | 12 June 2002 | Active |
21 Lightburne Avenue, St. Annes, FY8 1JE | Director | 12 June 2002 | Active |
5 Moorway, Poulton Le Fylde, FY6 7EX | Director | 01 July 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Resolution | Resolution. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Incorporation | Memorandum articles. | Download |
2019-05-15 | Capital | Capital name of class of shares. | Download |
2019-05-15 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.