Company NameTIGA Race Cars Limited
DirectorMichael James Newton
Company StatusActive
Company Number06158749
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Michael James Newton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThellow Heath Farm Northwich Road
Northwich
CW9 6JB
Director NameLyne Margaret Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LG
Director NameMichael Peter Taylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LQ
Secretary NameLyne Margaret Taylor
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LG

Location

Registered AddressThellow Heath Farm
Northwich Road
Northwich
CW9 6JB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAntrobus
WardMarbury

Shareholders

100 at £1Michael Newton
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,164
Cash£7,470
Current Liabilities£24,677

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (10 months, 4 weeks from now)

Filing History

2 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
15 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Appointment of Mr Michael James Newton as a director (2 pages)
13 June 2013Termination of appointment of Michael Taylor as a director (1 page)
13 June 2013Appointment of Mr Michael James Newton as a director (2 pages)
13 June 2013Registered office address changed from 25 Norfolk Street Glossop Derbyshire SK13 7QU United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Lyne Taylor as a director (1 page)
13 June 2013Termination of appointment of Lyne Taylor as a secretary (1 page)
13 June 2013Termination of appointment of Lyne Taylor as a secretary (1 page)
13 June 2013Registered office address changed from 25 Norfolk Street Glossop Derbyshire SK13 7QU United Kingdom on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Lyne Taylor as a director (1 page)
13 June 2013Termination of appointment of Michael Taylor as a director (1 page)
3 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
10 June 2010Registered office address changed from Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ on 10 June 2010 (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 April 2009Return made up to 14/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 14/03/08; full list of members (4 pages)
5 September 2008Return made up to 14/03/08; full list of members (4 pages)
18 May 2007Registered office changed on 18/05/07 from: 37 eyebrook road, bowdon altrincham cheshire WA14 3LQ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 37 eyebrook road, bowdon altrincham cheshire WA14 3LQ (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Incorporation (11 pages)
14 March 2007Incorporation (11 pages)