JACK TIGHE COATINGS LIMITED
Overview
Company Name | JACK TIGHE COATINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01584875 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JACK TIGHE COATINGS LIMITED?
- Painting (43341) / Construction
Where is JACK TIGHE COATINGS LIMITED located?
Registered Office Address | Tighe House Park Farm Road Foxhills Industrial Estate DN15 8QP Scunthorpe North Lincolnshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JACK TIGHE COATINGS LIMITED?
Company Name | From | Until |
---|---|---|
S & P TIGHE LIMITED | Jun 01, 1982 | Jun 01, 1982 |
CONSTRUCTION SITE SERVICES (SCOTLAND) LIMITED | Sep 09, 1981 | Sep 09, 1981 |
What are the latest accounts for JACK TIGHE COATINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JACK TIGHE COATINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for JACK TIGHE COATINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 8 pages | AA | ||
Appointment of Mrs Mado Ogden as a secretary on Jun 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Martin Charles Stamp Tighe as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Director's details changed for John Paul Cottam on Jun 28, 2025 | 2 pages | CH01 | ||
Appointment of Mr Darren Hutton as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Director's details changed for John Paul Cottam on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David John Welch on Nov 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Hillyard on Oct 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Registered office address changed from Redbourne Mere Kirton Lindsey Gainsborough Lincs DN21 4NW to Tighe House Park Farm Road Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP on Jun 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 30, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||
Secretary's details changed for Mr Martin Charles Stamp Tighe on Jan 05, 2018 | 1 pages | CH03 | ||
Appointment of Mr Sam John Crashley Panter as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Who are the officers of JACK TIGHE COATINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OGDEN, Mado | Secretary | Park Farm Road Foxhills Industrial Estate DN15 8QP Scunthorpe Tighe House North Lincolnshire England | 337443990001 | |||||||
COTTAM, John Paul | Director | Park Farm Road Foxhills Industrial Estate DN15 8QP Scunthorpe Tighe House North Lincolnshire England | England | British | Painting Contractor | 127509720002 | ||||
HILLYARD, Martin | Director | Park Farm Road Foxhills Industrial Estate DN15 8QP Scunthorpe Tighe House North Lincolnshire England | England | British | Managing Director | 14555080002 | ||||
HUTTON, Darren | Director | Park Farm Road Foxhills Industrial Estate DN15 8QP Scunthorpe Tighe House North Lincolnshire England | England | British | Works Director | 330763120001 | ||||
PANTER, Sam John Crashley | Director | Park Farm Road Foxhills Industrial Estate DN15 8QP Scunthorpe Tighe House North Lincolnshire England | England | British | Director | 189642460001 | ||||
WELCH, David John | Director | Park Farm Road Foxhills Industrial Estate DN15 8QP Scunthorpe Tighe House North Lincolnshire England | England | British | Accountant | 94466690001 | ||||
KEMSHALL, Graeme | Secretary | 7 Westcliff Gardens DN17 1DT Scunthorpe | British | 2790890001 | ||||||
TIGHE, Martin Charles Stamp | Secretary | 21 Tanners Lane OX18 4NA Burford Ravenshaw England | British | 65253060001 | ||||||
TURNER, David | Secretary | 182 Willoughby Road DN17 2QS Scunthorpe South Humberside | British | 1013660001 | ||||||
ANNIS, Cedric Arthur | Director | Apartment B Fieldhouse Park Pelham Road Grimsby South Humberside | British | Director | 14128460001 | |||||
REYNOLDS, Dorothy | Director | 1 Merton Road DN16 3LL Scunthorpe South Humberside | British | Director | 1822750001 | |||||
SIMPSON, Roy | Director | 41-43 Park Road Worsbrough S70 5AL Barnsley South Yorkshire | British | Manager | 17831200001 | |||||
TIGHE, Jack Desmond | Director | Welham Hall Welham DN22 0SF Retford Nottinghamshire | United Kingdom | British | Director | 2666050001 | ||||
WILLIAMS, Ian Stuart Anwyl Wynn | Director | Bluecoat Farm Howhill Road Beckwithshaw HG3 1QJ Harrogate North Yorkshire | England | British | Director | 33951550001 |
Who are the persons with significant control of JACK TIGHE COATINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jack Tighe Holdings Ltd | Apr 06, 2016 | Redbourne Mere Kirton Lindsey DN21 4NW Gainsborough 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0