About

Registered Number: 04520893
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Fluens Industrial Estate, 9a Picket Piece, Andover, Hampshire, SP11 6LU

 

Having been setup in 2002, Tiger Trucks Ltd has its registered office in Andover, Hampshire, it's status is listed as "Active". The current directors of this business are listed as Gandy, Neil, Skinner, Richard William Frederick at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDY, Neil 28 August 2002 - 1
SKINNER, Richard William Frederick 28 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 28 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 16 May 2013
CH01 - Change of particulars for director 23 February 2013
CH01 - Change of particulars for director 23 February 2013
CH03 - Change of particulars for secretary 23 February 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 24 June 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.