About

Registered Number: 05006620
Date of Incorporation: 06/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 East Way, Rivergreen Industrial Estate, Pallion, Sunderland, SR4 6AD

 

Based in Pallion, Sunderland, Tiger Filtration Ltd was founded on 06 January 2004, it's status in the Companies House registry is set to "Active". Rowe, Matthew, Thompson, Sheila are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWE, Matthew 29 March 2018 - 1
THOMPSON, Sheila 06 January 2005 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 18 November 2019
PSC04 - N/A 18 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 14 June 2018
AP03 - Appointment of secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
AA - Annual Accounts 20 October 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 08 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 20 December 2010
RESOLUTIONS - N/A 04 November 2010
AA - Annual Accounts 26 October 2010
SH01 - Return of Allotment of shares 21 October 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AP01 - Appointment of director 21 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 14 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 24 November 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.