About

Registered Number: 04978870
Date of Incorporation: 28/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 21 Pettyfields Close, Knowle, Solihull, West Midlands, B93 9EG

 

Established in 2003, Tiger Coatings Uk Ltd are based in Solihull. This business has 3 directors listed as Haines, Michael Frederick, Lehner, Helmut, Gassl, Andreas Johann at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Michael Frederick 28 November 2003 - 1
LEHNER, Helmut 19 June 2018 - 1
GASSL, Andreas Johann 23 June 2014 19 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 10 December 2014
AP01 - Appointment of director 09 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
TM02 - Termination of appointment of secretary 25 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 19 January 2006
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
RESOLUTIONS - N/A 13 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 December 2004
225 - Change of Accounting Reference Date 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
RESOLUTIONS - N/A 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.