Warrington
Cheshire
WA4 2QL
Secretary Name | Mrs Nicola Rosa Duff |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(2 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mrs Nicola Rosa Duff |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | www.tigersports.com.cn |
---|
Registered Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Grappenhall and Thelwall |
Ward | Lymm North and Thelwall |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £209,973 |
Cash | £8,421 |
Current Liabilities | £9,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
1 September 2005 | Delivered on: 6 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
16 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
14 July 2022 | Statement of capital following an allotment of shares on 6 July 2022
|
14 July 2022 | Company name changed tiger sports (uk) LIMITED\certificate issued on 14/07/22
|
21 December 2021 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
16 December 2020 | Change of details for Mrs Nicola Duff as a person with significant control on 17 December 2019 (2 pages) |
16 December 2020 | Change of details for Mr Lee Edward Duff as a person with significant control on 17 December 2019 (2 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 May 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
12 January 2018 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 12 January 2018 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Director's details changed for Nicola Duff on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Nicola Duff on 1 October 2012 (1 page) |
7 November 2012 | Director's details changed for Nicola Duff on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Nicola Duff on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Lee Edward Duff on 1 October 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Nicola Duff on 1 October 2012 (1 page) |
7 November 2012 | Secretary's details changed for Nicola Duff on 1 October 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Nicola Duff on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Lee Edward Duff on 16 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Lee Edward Duff on 16 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Nicola Duff on 16 December 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: matravers & co bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: matravers & co bridgewater house century park caspian road altrincham cheshire WA14 5HH (1 page) |
27 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
9 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
9 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
25 January 2005 | Return made up to 16/12/04; full list of members
|
25 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2005 | Return made up to 16/12/04; full list of members
|
25 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 January 2004 | Return made up to 16/12/03; full list of members
|
6 January 2004 | Return made up to 16/12/03; full list of members
|
17 January 2003 | Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2003 | Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
16 December 2002 | Incorporation (20 pages) |
16 December 2002 | Incorporation (20 pages) |