About

Registered Number: 05467594
Date of Incorporation: 31/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 28 Hertsfield, Fareham, Hampshire, PO14 4SE,

 

Tiger Construction Ltd was founded on 31 May 2005 with its registered office in Fareham in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Sinclair, Jeremy Mark, Cue, Megan Jade, Sinclair, Elaine Heather. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Jeremy Mark 31 May 2005 - 1
CUE, Megan Jade 01 January 2015 10 July 2018 1
SINCLAIR, Elaine Heather 31 May 2005 01 January 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 27 November 2018
TM01 - Termination of appointment of director 24 July 2018
CH01 - Change of particulars for director 05 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
AP01 - Appointment of director 13 November 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 05 January 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 04 May 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.