Having been setup in 1996, Tioga Ltd have registered office in Derby. We do not know the number of employees at the business. The company has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HISLOP, John Alexander | 31 March 2018 | - | 1 |
HISLOP, John Alexander | 01 October 1996 | 04 March 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUMBY, Sarah Jane | 04 March 1996 | 10 October 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 27 December 2019 | |
AP01 - Appointment of director | 06 June 2019 | |
TM01 - Termination of appointment of director | 22 May 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 16 March 2018 | |
PSC02 - N/A | 16 March 2018 | |
PSC07 - N/A | 16 March 2018 | |
AA - Annual Accounts | 08 September 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 19 April 2016 | |
RESOLUTIONS - N/A | 03 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 March 2016 | |
RESOLUTIONS - N/A | 21 January 2016 | |
SH01 - Return of Allotment of shares | 21 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
MR04 - N/A | 10 September 2014 | |
MR04 - N/A | 10 September 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 27 June 2014 | |
AR01 - Annual Return | 16 April 2014 | |
MR01 - N/A | 04 April 2014 | |
MR01 - N/A | 02 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 03 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AD01 - Change of registered office address | 11 May 2012 | |
AP01 - Appointment of director | 27 February 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
AA - Annual Accounts | 01 February 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 12 August 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 August 2005 | |
353 - Register of members | 12 August 2005 | |
287 - Change in situation or address of Registered Office | 12 August 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 27 May 2004 | |
RESOLUTIONS - N/A | 17 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 15 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
RESOLUTIONS - N/A | 14 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2003 | |
123 - Notice of increase in nominal capital | 14 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 08 July 2002 | |
363s - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 09 November 2001 | |
363s - Annual Return | 17 August 2001 | |
AA - Annual Accounts | 28 September 2000 | |
363s - Annual Return | 16 March 2000 | |
AA - Annual Accounts | 16 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 1999 | |
363s - Annual Return | 11 March 1999 | |
AA - Annual Accounts | 14 July 1998 | |
363s - Annual Return | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 08 May 1998 | |
395 - Particulars of a mortgage or charge | 30 December 1997 | |
AA - Annual Accounts | 28 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1997 | |
363s - Annual Return | 14 April 1997 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288b - Notice of resignation of directors or secretaries | 05 December 1996 | |
288a - Notice of appointment of directors or secretaries | 03 December 1996 | |
288a - Notice of appointment of directors or secretaries | 03 December 1996 | |
395 - Particulars of a mortgage or charge | 30 October 1996 | |
288 - N/A | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
288 - N/A | 07 March 1996 | |
NEWINC - New incorporation documents | 04 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2014 | Outstanding |
N/A |
A registered charge | 26 June 2014 | Outstanding |
N/A |
A registered charge | 03 April 2014 | Outstanding |
N/A |
A registered charge | 31 March 2014 | Outstanding |
N/A |
Debenture | 09 November 2009 | Fully Satisfied |
N/A |
Debenture | 27 June 2006 | Fully Satisfied |
N/A |
All assets debenture | 17 February 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 October 1996 | Fully Satisfied |
N/A |