UKBizDB.co.uk

TRANSPORTATION INFRASTRUCTURE GROUP LIMITED

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

This company is commonly known as Transportation Infrastructure Group Limited. The company was founded 19 years ago and was given the registration number 05413992. The firm's registered office is in WARRINGTON. You can find them at Lowton Business Park Newton Road, Lowton, Warrington, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRANSPORTATION INFRASTRUCTURE GROUP LIMITED
Company Number:05413992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lowton Business Park Newton Road, Lowton, Warrington, WA3 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP

Secretary21 June 2018Active
Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP

Director17 December 2020Active
Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP

Director22 April 2005Active
Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP

Director17 December 2020Active
Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP

Director17 December 2020Active
2 Fields Close, Alsager, Stoke On Trent, ST7 2ND

Secretary22 April 2005Active
Lowton Business Park, Newton Road, Lowton, Warrington, England, WA3 2AP

Secretary23 December 2005Active
Lowton Business Park, Newton Road, Lowton, Warrington, England, WA3 2AP

Secretary17 May 2018Active
Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP

Secretary04 September 2014Active
Lowton Business Park, Newton Road, Lowton, Warrington, WA3 2AP

Secretary01 April 2018Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 April 2005Active
2 Fields Close, Alsager, Stoke On Trent, ST7 2ND

Director22 April 2005Active
Flat 3, 4, Hampstead Hill Gardens, London, England, NW3 2PL

Director22 June 2017Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 April 2005Active

People with Significant Control

Mr Gerard Malachy Mcguinness
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Lowton Business Park, Newton Road, Warrington, WA3 2AP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-07-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Resolution

Resolution.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type group.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-06-21Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.