UKBizDB.co.uk

TYGRIS INDUSTRIAL HOLDINGS LTD

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

This company is commonly known as Tygris Industrial Holdings Ltd. The company was founded 9 years ago and was given the registration number 09348082. The firm's registered office is in CAERSWS. You can find them at Station Yard, Trefeglwys Road, Caersws, Powys. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TYGRIS INDUSTRIAL HOLDINGS LTD
Company Number:09348082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Station Yard, Trefeglwys Road, Caersws, Powys, SY17 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director28 April 2022Active
Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director09 December 2014Active
Station Yard, Trefeglwys Road, Caersws, United Kingdom, SY17 5HH

Director09 December 2014Active
Station Yard, Trefeglwys Road, Caersws, United Kingdom, SY17 5HH

Director09 December 2014Active

People with Significant Control

Mr Jedidiah Simpson
Notified on:15 December 2022
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Margaret Simpson
Notified on:23 May 2020
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:Wales
Address:Station Yard, Trefeglwys Road, Caersws, Wales, SY17 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen Simpson
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Station Yard, Trefeglwys Road, Caersws, SY17 5HH
Nature of control:
  • Significant influence or control
Edward Simpson
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Station Yard, Trefeglwys Road, Caersws, SY17 5HH
Nature of control:
  • Significant influence or control
Jonathan Simpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Crown House, 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Address

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

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Resolution

Resolution.

Download
2022-12-20Capital

Capital cancellation shares.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.