About

Registered Number: 02778692
Date of Incorporation: 12/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ

 

Having been setup in 1993, Tignosis Ltd has its registered office in Suffolk. The companies directors are listed as Clarke, Theo, Duncan, Andrew Gary, Duncan, Sonia Jane, Evans, Paul Marius Margam. We do not know the number of employees at Tignosis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Andrew Gary 11 November 1994 04 December 1994 1
DUNCAN, Sonia Jane 12 January 1993 04 December 1994 1
EVANS, Paul Marius Margam 04 December 1994 01 April 1998 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Theo 12 January 1993 04 December 1994 1

Filing History

Document Type Date
AAMD - Amended Accounts 19 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 July 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
AA01 - Change of accounting reference date 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 21 March 2018
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 November 2013
AAMD - Amended Accounts 05 June 2013
AAMD - Amended Accounts 18 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 03 April 2012
AR01 - Annual Return 02 April 2012
AD01 - Change of registered office address 02 April 2012
DISS16(SOAS) - N/A 16 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 23 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2006
353 - Register of members 22 January 2006
287 - Change in situation or address of Registered Office 22 January 2006
363s - Annual Return 31 January 2005
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 12 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 03 February 2000
287 - Change in situation or address of Registered Office 07 December 1999
AA - Annual Accounts 30 November 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 04 December 1998
287 - Change in situation or address of Registered Office 06 October 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
363s - Annual Return 18 February 1998
363s - Annual Return 07 January 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
288 - N/A 07 December 1994
AA - Annual Accounts 15 November 1994
363s - Annual Return 21 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1993
288 - N/A 19 January 1993
NEWINC - New incorporation documents 12 January 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.