About

Registered Number: 03620553
Date of Incorporation: 24/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 2 Mill Lane, Cottingham, East Yorkshire, HU16 5PS

 

Tir Ltd was registered on 24 August 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Clark, Carol Ann, Frazer Clark Ltd, Clark, Harold are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Harold 18 November 1998 01 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Carol Ann 01 April 2013 - 1
FRAZER CLARK LTD 05 January 2001 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AP03 - Appointment of secretary 02 April 2013
AD01 - Change of registered office address 06 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
CERTNM - Change of name certificate 16 May 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 30 April 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 23 August 2000
363s - Annual Return 23 August 2000
225 - Change of Accounting Reference Date 14 August 2000
AA - Annual Accounts 06 April 2000
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
363s - Annual Return 31 August 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.