Morpeth
Northumberland
NE65 0PE
Director Name | Mr Chang-Ping Tsao |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Coquet Enterprise Park Amble Northumberland NE65 0PE |
Director Name | Mr Cheony-Sun Tsao |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mr David Inglis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Director Name | Mrs Helen Smith |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(12 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Northumberland NE65 0PE |
Director Name | Mrs Alice Mary Inglis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coquet Enterprise Park Amble Morpeth Northumberland NE65 0PE |
Website | www.tigerlifting.com/ |
---|---|
Email address | [email protected] |
Telephone | 01665 605130 |
Telephone region | Alnwick |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £569,966 |
Cash | £88,843 |
Current Liabilities | £1,084,079 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
29 November 2012 | Delivered on: 30 November 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 February 2024 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
---|---|
21 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
16 August 2023 | Director's details changed for Mr Chang-Feng Tsao on 16 August 2023 (2 pages) |
16 August 2023 | Director's details changed for Mrs Alice Mary Inglis on 16 August 2023 (2 pages) |
16 August 2023 | Director's details changed for Mr David Inglis on 16 August 2023 (2 pages) |
16 August 2023 | Director's details changed for Mr Chang-Ping Tsao on 16 August 2023 (2 pages) |
16 August 2023 | Director's details changed for Mr Cheony-Sun Tsao on 16 August 2023 (2 pages) |
30 January 2023 | Satisfaction of charge 1 in full (1 page) |
19 January 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
15 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
17 August 2021 | Director's details changed for Mr Chang-Feng Tsao on 1 January 2020 (2 pages) |
17 August 2021 | Director's details changed for Mr Chang-Feng Tsao on 1 January 2020 (2 pages) |
9 November 2020 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
14 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
19 August 2020 | Director's details changed for Mr Chang-Ping Tsao on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Chang-Feng Tsao on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mrs Alice Mary Inglis on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Chang-Feng Tsao on 17 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr David Inglis on 19 August 2020 (2 pages) |
18 August 2020 | Change of details for Mr Chang-Ping Tsao as a person with significant control on 17 August 2020 (2 pages) |
18 August 2020 | Change of details for Mr Cheony-Sun Tsao as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Change of details for Mr Chang-Ping Tsao as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Cheony-Sun Tsao on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr David Inglis on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Chang-Ping Tsao on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mrs Alice Mary Inglis on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Chang-Feng Tsao on 17 August 2020 (2 pages) |
17 August 2020 | Change of details for Mr Cheony-Sun Tsao as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Cheony-Sun Tsao on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Chang-Ping Tsao on 17 August 2020 (2 pages) |
12 August 2020 | Change of details for Mr Chang-Feng Tsao as a person with significant control on 12 August 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
2 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
20 August 2019 | Change of details for Mr Cheony-Sun Tsao as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Mr Chang-Ping Tsao as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Mr David Inglis as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Mrs Alice Mary Inglis as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Mr Chang-Feng Tsao as a person with significant control on 20 August 2019 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
19 October 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
19 October 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 18 August 2016 with updates (9 pages) |
16 September 2016 | Confirmation statement made on 18 August 2016 with updates (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 September 2014 | Director's details changed for Mrs Alice Mary Inglis on 19 August 2013 (2 pages) |
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mrs Alice Mary Inglis on 19 August 2013 (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Change of share class name or designation (2 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
16 July 2013 | Director's details changed for Mr David Inglis on 2 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Alice Mary Inglis on 2 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Alice Mary Inglis on 2 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr David Inglis on 2 July 2013 (2 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 October 2012 | Appointment of Mr David Inglis as a director (2 pages) |
5 October 2012 | Appointment of Mr David Inglis as a director (2 pages) |
13 September 2012 | Director's details changed for Mrs Alice Mary Inglis on 18 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Director's details changed for Mrs Alice Mary Inglis on 18 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|