Company NameTiger Lifting UK Limited
Company StatusActive
Company Number07744968
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Chang-Feng Tsao
Date of BirthNovember 1960 (Born 63 years ago)
NationalityTaiwanese
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressCoquet Enterprise Park Amble
Morpeth
Northumberland
NE65 0PE
Director NameMr Chang-Ping Tsao
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityTaiwanese
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressCoquet Enterprise Park
Amble
Northumberland
NE65 0PE
Director NameMr Cheony-Sun Tsao
Date of BirthAugust 1957 (Born 66 years ago)
NationalityTaiwanese
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressCoquet Enterprise Park Amble
Morpeth
Northumberland
NE65 0PE
Director NameMr David Inglis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park Amble
Morpeth
Northumberland
NE65 0PE
Director NameMrs Helen Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(12 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park
Amble
Northumberland
NE65 0PE
Director NameMrs Alice Mary Inglis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoquet Enterprise Park Amble
Morpeth
Northumberland
NE65 0PE

Contact

Websitewww.tigerlifting.com/
Email address[email protected]
Telephone01665 605130
Telephone regionAlnwick

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£569,966
Cash£88,843
Current Liabilities£1,084,079

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

29 November 2012Delivered 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

Filing History

27 February 2024Total exemption full accounts made up to 31 August 2023 (11 pages)
21 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
16 August 2023Director's details changed for Mr Chang-Feng Tsao on 16 August 2023 (2 pages)
16 August 2023Director's details changed for Mrs Alice Mary Inglis on 16 August 2023 (2 pages)
16 August 2023Director's details changed for Mr David Inglis on 16 August 2023 (2 pages)
16 August 2023Director's details changed for Mr Chang-Ping Tsao on 16 August 2023 (2 pages)
16 August 2023Director's details changed for Mr Cheony-Sun Tsao on 16 August 2023 (2 pages)
30 January 2023Satisfaction of charge 1 in full (1 page)
19 January 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
22 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 August 2021 (14 pages)
15 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
17 August 2021Director's details changed for Mr Chang-Feng Tsao on 1 January 2020 (2 pages)
17 August 2021Director's details changed for Mr Chang-Feng Tsao on 1 January 2020 (2 pages)
9 November 2020Total exemption full accounts made up to 31 August 2020 (13 pages)
14 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 August 2020Director's details changed for Mr Chang-Ping Tsao on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Chang-Feng Tsao on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mrs Alice Mary Inglis on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Chang-Feng Tsao on 17 August 2020 (2 pages)
19 August 2020Director's details changed for Mr David Inglis on 19 August 2020 (2 pages)
18 August 2020Change of details for Mr Chang-Ping Tsao as a person with significant control on 17 August 2020 (2 pages)
18 August 2020Change of details for Mr Cheony-Sun Tsao as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr Chang-Ping Tsao as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Cheony-Sun Tsao on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr David Inglis on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Chang-Ping Tsao on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mrs Alice Mary Inglis on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Chang-Feng Tsao on 17 August 2020 (2 pages)
17 August 2020Change of details for Mr Cheony-Sun Tsao as a person with significant control on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Cheony-Sun Tsao on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Chang-Ping Tsao on 17 August 2020 (2 pages)
12 August 2020Change of details for Mr Chang-Feng Tsao as a person with significant control on 12 August 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 August 2019 (12 pages)
2 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 August 2019Change of details for Mr Cheony-Sun Tsao as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Change of details for Mr Chang-Ping Tsao as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Change of details for Mr David Inglis as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Change of details for Mrs Alice Mary Inglis as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Change of details for Mr Chang-Feng Tsao as a person with significant control on 20 August 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 31 August 2018 (11 pages)
23 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
19 October 2017Total exemption full accounts made up to 31 August 2017 (13 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
16 September 2016Confirmation statement made on 18 August 2016 with updates (9 pages)
16 September 2016Confirmation statement made on 18 August 2016 with updates (9 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 142,857
(8 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 142,857
(8 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 September 2014Director's details changed for Mrs Alice Mary Inglis on 19 August 2013 (2 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 142,857
(8 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 142,857
(8 pages)
18 September 2014Director's details changed for Mrs Alice Mary Inglis on 19 August 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 142,857
(8 pages)
17 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 142,857
(8 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Change of share class name or designation (2 pages)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2013Director's details changed for Mr David Inglis on 2 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Alice Mary Inglis on 2 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Alice Mary Inglis on 2 July 2013 (2 pages)
16 July 2013Director's details changed for Mr David Inglis on 2 July 2013 (2 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 October 2012Appointment of Mr David Inglis as a director (2 pages)
5 October 2012Appointment of Mr David Inglis as a director (2 pages)
13 September 2012Director's details changed for Mrs Alice Mary Inglis on 18 August 2012 (2 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
13 September 2012Director's details changed for Mrs Alice Mary Inglis on 18 August 2012 (2 pages)
13 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)