Company NameTiger Ii Limited
DirectorsDaniel Robert Jake Sterne and Gary Michael Sterne
Company StatusActive
Company Number08642049
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDaniel Robert Jake Sterne
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameGary Michael Sterne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

28 January 2021Delivered on: 3 February 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: Unit 24 glenmore business park, lime kiln lane, holbury, southampton SO45 2QL.
Outstanding
28 January 2021Delivered on: 3 February 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

14 February 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 February 2023Change of details for Mr Gary Michael Sterne as a person with significant control on 6 February 2023 (2 pages)
6 February 2023Cessation of Daniel Robert Jake Sterne as a person with significant control on 22 April 2020 (1 page)
6 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
4 January 2023Notification of Daniel Robert Jake Sterne as a person with significant control on 22 April 2020 (2 pages)
28 October 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 September 2022Change of details for Mr Daniel Sterne as a person with significant control on 22 September 2022 (2 pages)
12 May 2022Director's details changed for Mr Gary Michael Sterne on 9 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Daniel Sterne on 9 May 2022 (2 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
3 February 2021Registration of charge 086420490002, created on 28 January 2021 (39 pages)
3 February 2021Registration of charge 086420490001, created on 28 January 2021 (46 pages)
22 January 2021Confirmation statement made on 22 January 2021 with updates (3 pages)
28 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
28 September 2020Notification of Gary Michael Sterne as a person with significant control on 20 April 2020 (2 pages)
28 September 2020Change of details for Mr Daniel Sterne as a person with significant control on 20 April 2020 (2 pages)
24 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
22 April 2020Appointment of Mr Gary Michael Sterne as a director on 20 April 2020 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(3 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(3 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(3 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10
(3 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)