About

Registered Number: 05392575
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 523 Gloucester Road, Horfield, Bristol, BS7 8UG,

 

T.I. Holdings Ltd was founded on 15 March 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Ivory, Nikki Laura, Tainton, Susan Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVORY, Nikki Laura 03 August 2015 04 December 2019 1
TAINTON, Susan Elizabeth 06 June 2005 27 February 2017 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 10 May 2019
CS01 - N/A 29 March 2019
PSC02 - N/A 26 March 2019
PSC02 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 16 April 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 27 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 06 November 2015
AP01 - Appointment of director 21 August 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2008
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 20 January 2007
225 - Change of Accounting Reference Date 10 October 2006
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
SA - Shares agreement 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2005 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.