About

Registered Number: 06919577
Date of Incorporation: 29/05/2009 (15 years ago)
Company Status: Active
Registered Address: 36 & 38 Cross Hayes, Malmesbury, SN16 9BG

 

Founded in 2009, Tigerplay Airworks Ltd has its registered office in Malmesbury, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The business has 2 directors listed as Morrison, Gary Nigel, Jones, Angela Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Gary Nigel 29 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Angela Lesley 29 May 2009 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 26 June 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 28 June 2018
MR01 - N/A 28 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 12 September 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 12 June 2014
DISS40 - Notice of striking-off action discontinued 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 September 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 05 April 2011
AA01 - Change of accounting reference date 01 February 2011
CH01 - Change of particulars for director 09 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM02 - Termination of appointment of secretary 08 February 2010
NEWINC - New incorporation documents 29 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.