Having been setup in 2003, Tigers Logistics Group Ltd has its registered office in Balcombe Road Horley in Surrey, it has a status of "Active". There are 4 directors listed for the company. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIGERS LIMITED | 31 October 2013 | - | 1 |
CROWLEY, Daniel Francis | 01 September 2008 | 31 October 2013 | 1 |
DUPPER, Craig J | 21 September 2006 | 27 June 2013 | 1 |
HOLBERT, Stephen Edward | 01 September 2008 | 31 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 11 June 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 09 April 2018 | |
AP01 - Appointment of director | 15 August 2017 | |
CS01 - N/A | 20 June 2017 | |
CH02 - Change of particulars for corporate director | 09 June 2017 | |
AA - Annual Accounts | 24 March 2017 | |
RESOLUTIONS - N/A | 13 July 2016 | |
AR01 - Annual Return | 07 July 2016 | |
SH01 - Return of Allotment of shares | 06 July 2016 | |
CH02 - Change of particulars for corporate director | 20 June 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 19 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 22 May 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AP01 - Appointment of director | 01 April 2015 | |
AR01 - Annual Return | 22 July 2014 | |
CH02 - Change of particulars for corporate director | 22 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AP02 - Appointment of corporate director | 13 November 2013 | |
TM01 - Termination of appointment of director | 31 October 2013 | |
TM01 - Termination of appointment of director | 31 October 2013 | |
AA - Annual Accounts | 06 August 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
TM01 - Termination of appointment of director | 27 June 2013 | |
AR01 - Annual Return | 13 June 2013 | |
CH01 - Change of particulars for director | 06 November 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
CERTNM - Change of name certificate | 01 May 2012 | |
CONNOT - N/A | 01 May 2012 | |
SH06 - Notice of cancellation of shares | 14 November 2011 | |
SH03 - Return of purchase of own shares | 11 November 2011 | |
TM01 - Termination of appointment of director | 04 August 2011 | |
AR01 - Annual Return | 20 July 2011 | |
TM01 - Termination of appointment of director | 19 July 2011 | |
RESOLUTIONS - N/A | 11 July 2011 | |
SH06 - Notice of cancellation of shares | 11 July 2011 | |
SH03 - Return of purchase of own shares | 11 July 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 18 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 December 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 07 April 2009 | |
RESOLUTIONS - N/A | 15 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2008 | |
123 - Notice of increase in nominal capital | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
363a - Annual Return | 23 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2007 | |
RESOLUTIONS - N/A | 04 October 2006 | |
MEM/ARTS - N/A | 04 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
363a - Annual Return | 28 June 2006 | |
AA - Annual Accounts | 22 March 2006 | |
395 - Particulars of a mortgage or charge | 07 February 2006 | |
363a - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 04 November 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363a - Annual Return | 26 July 2004 | |
RESOLUTIONS - N/A | 21 June 2004 | |
RESOLUTIONS - N/A | 06 May 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2003 | |
225 - Change of Accounting Reference Date | 16 October 2003 | |
287 - Change in situation or address of Registered Office | 16 October 2003 | |
CERTNM - Change of name certificate | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
288a - Notice of appointment of directors or secretaries | 03 September 2003 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 20 June 2003 | |
NEWINC - New incorporation documents | 11 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 09 June 2010 | Outstanding |
N/A |
Debenture | 03 February 2006 | Outstanding |
N/A |
Debenture | 21 August 2003 | Fully Satisfied |
N/A |