Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TIG AGENCY LIMITED
Company Information for

TIG AGENCY LIMITED

LINGERFIELD BUSINESS PARK MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, HG5 9JA,
Company Registration Number
02699020
Private Limited Company
Active

Company Overview

About Tig Agency Ltd
TIG AGENCY LIMITED was founded on 1992-03-20 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Tig Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TIG AGENCY LIMITED
 
Legal Registered Office
LINGERFIELD BUSINESS PARK MARKET FLAT LANE
SCOTTON
KNARESBOROUGH
HG5 9JA
Other companies in HG5
 
Previous Names
LIONHEART PRESS LIMITED09/05/2017
Filing Information
Company Number 02699020
Company ID Number 02699020
Date formed 1992-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIG AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TIG AGENCY LIMITED
The following companies were found which have the same name as TIG AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tig Agency Insurance Services Inc Indiana Unknown
TIG AGENCY INSURANCE SERVICES INC Arkansas Unknown

Company Officers of TIG AGENCY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HOWARD GIFFEN
Company Secretary 1997-03-01
STEPHEN BRUCE
Director 2012-12-04
NIGEL HOWARD GIFFEN
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN REEVE
Director 1992-03-23 2017-04-18
LUCY DIANE TIFFANY
Director 2008-07-01 2012-12-04
GERARD WOOD
Director 1997-03-01 2011-08-31
GRAHAM FAIRHURST
Director 1997-03-01 2004-10-31
ROBERT JOHN REEVE
Company Secretary 1992-03-23 1997-03-01
JAMES ROBERT NORTON
Director 1992-03-23 1997-03-01
LUCY DIANE NORTON
Director 1992-03-23 1997-03-01
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Secretary 1992-03-20 1992-03-23
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Director 1992-03-20 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HOWARD GIFFEN FIRECREST DESIGN LIMITED Company Secretary 2009-04-01 CURRENT 1991-06-21 Active
NIGEL HOWARD GIFFEN INTERPRINT LIMITED Company Secretary 2009-04-01 CURRENT 2007-09-12 Active
NIGEL HOWARD GIFFEN FIRECREST (HOLDINGS) LIMITED Company Secretary 1998-01-22 CURRENT 1997-12-08 Active
NIGEL HOWARD GIFFEN PIZZA PRINT LIMITED Company Secretary 1996-12-01 CURRENT 1994-11-28 Active
STEPHEN BRUCE PIZZA PRINT LIMITED Director 2012-12-04 CURRENT 1994-11-28 Active
STEPHEN BRUCE COLOUR EXPRESS PRINTING LIMITED Director 2009-07-31 CURRENT 1990-08-10 Active
STEPHEN BRUCE FIRECREST DESIGN LIMITED Director 2009-04-01 CURRENT 1991-06-21 Active
STEPHEN BRUCE INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active
STEPHEN BRUCE INTERPRINT DOCUMENTS LIMITED Director 2009-04-01 CURRENT 1971-08-06 Active
NIGEL HOWARD GIFFEN PIZZA PRINT LIMITED Director 2012-12-04 CURRENT 1994-11-28 Active
NIGEL HOWARD GIFFEN COLOUR EXPRESS PRINTING LIMITED Director 2009-07-31 CURRENT 1990-08-10 Active
NIGEL HOWARD GIFFEN FIRECREST DESIGN LIMITED Director 2009-04-01 CURRENT 1991-06-21 Active
NIGEL HOWARD GIFFEN INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-05-25CH01Director's details changed for Mr Stephen Bruce on 2022-01-01
2021-12-1630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-04-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-01-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRUCE
2019-04-01PSC07CESSATION OF INTERPRINT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-04SH02Sub-division of shares on 2017-11-24
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 30482
2017-12-04SH0124/11/17 STATEMENT OF CAPITAL GBP 30482.00
2017-12-01RES01ADOPT ARTICLES 24/11/2017
2017-12-01RES13Resolutions passed:
  • Sub divided 24/11/2017
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2017-12-01RES12VARYING SHARE RIGHTS AND NAMES
2017-12-01RES12VARYING SHARE RIGHTS AND NAMES
2017-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026990200001
2017-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026990200001
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LINGERFIELD BUSINESS PARK SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA ENGLAND
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LINGERFIELD BUSINESS PARK MARKET FLAT LANE SCOTTON KNARESBOROUGH HG5 9JA ENGLAND
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Market Flat Lane Scotton Knaresbrough North Yorkshire. HG5 9JA
2017-05-23AA01Current accounting period shortened from 31/08/17 TO 30/06/17
2017-05-09RES15CHANGE OF COMPANY NAME 03/01/23
2017-05-09CERTNMCOMPANY NAME CHANGED LIONHEART PRESS LIMITED CERTIFICATE ISSUED ON 09/05/17
2017-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN REEVE
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-12CH01Director's details changed for Mr Stephen Bruce on 2016-07-26
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-10-02CH01Director's details changed for Robert John Reeve on 2015-09-28
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0120/03/14 FULL LIST
2014-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-03-21AR0120/03/13 FULL LIST
2013-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-02-12AP01DIRECTOR APPOINTED MR NIGEL HOWARD GIFFEN
2013-02-12AP01DIRECTOR APPOINTED MR STEPHEN BRUCE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR LUCY TIFFANY
2012-03-21AR0120/03/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY DIANE TIFFANY / 19/03/2012
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GERARD WOOD
2011-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2011-03-21AR0120/03/11 FULL LIST
2011-03-21AD02SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD WOOD / 20/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY DIANE TIFFANY / 20/03/2011
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-04-27AR0120/03/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-13AD02SAIL ADDRESS CREATED
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-04-14363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-07353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-04-07190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-08-08288aDIRECTOR APPOINTED LUCY DIANE TIFFANY
2008-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-25363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-22363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-09190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-03-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-09325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2006-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-28363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-03-31363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-03-25363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-03-19363aRETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-04288cDIRECTOR'S PARTICULARS CHANGED
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-03-26363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-28363aRETURN MADE UP TO 20/03/01; NO CHANGE OF MEMBERS
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-28363aRETURN MADE UP TO 20/03/00; NO CHANGE OF MEMBERS
1999-03-30363aRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-02-22AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-06-29AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-24363aRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-25288bDIRECTOR RESIGNED
1997-04-25288bDIRECTOR RESIGNED
1997-04-25288bSECRETARY RESIGNED
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-25288aNEW SECRETARY APPOINTED
1997-03-25363aRETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS
1992-04-03Company name changed\certificate issued on 03/04/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TIG AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIG AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TIG AGENCY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TIG AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of TIG AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIG AGENCY LIMITED
Trademarks
We have not found any records of TIG AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIG AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TIG AGENCY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TIG AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIG AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIG AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.