TIG SOLUTIONS LTD
Overview
| Company Name | TIG SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04652025 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIG SOLUTIONS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TIG SOLUTIONS LTD located?
| Registered Office Address | Swinford House Albion Street DY5 3EE Brierley Hill West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIG SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| BUILDMASTER ENTERPRISES LIMITED | Jan 30, 2003 | Jan 30, 2003 |
What are the latest accounts for TIG SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for TIG SOLUTIONS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 31, 2024 |
What are the latest filings for TIG SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2022 to Jan 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||||||||||
Registered office address changed from Unit 2 Basepoint Business Centre Crab Apple Way Evesham Worcestershire WR11 1GY England to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on May 04, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jul 31, 2020 to Jan 31, 2021 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for The Innova Group Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC05 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 8 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to Unit 2 Basepoint Business Centre Crab Apple Way Evesham Worcestershire WR11 1GY on Apr 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 14a Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 8 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on Mar 07, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TIG SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARR, Linda Susan | Secretary | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | British | 98683240002 | ||||||
| BARR, Linda Susan | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | England | British | 98683240002 | |||||
| BARR, Stuart Robert | Director | Albion Street DY5 3EE Brierley Hill Swinford House West Midlands England | England | British | 115444310006 | |||||
| ASKEY, Wayne | Secretary | 2 Mill Close B50 4HT Broom Warwickshire | British | 31602690003 | ||||||
| CS COMPANY SERVICES LIMITED | Secretary | Tudor House Green Close Lane LE11 5AS Loughborough Leicestershire | 85536530001 | |||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| CULLEN, Simon James | Director | Tudor House Green Close Lane LE11 5AS Loughborough Leicestershire | British | 93586810001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 | |||||||
| UK WIDE COMPANY DIRECTORS LTD | Director | 3-5 High Pavement Lace Market NG1 1HF Nottingham | 95603740001 |
Who are the persons with significant control of TIG SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Innova Group Limited | Apr 06, 2016 | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury 8 Miller Court Gloucestershire 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