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

TIGER TEES LIMITED

C/O LEES-BUCKLEY AND CO, 16 NORTHFIELDS PROSPECT, PUTNEY BRIDGE ROAD, LONDON, SW18 1PE,
Company Registration Number
02804485
Private Limited Company
Active

Company Overview

About Tiger Tees Ltd
TIGER TEES LIMITED was founded on 1993-03-29 and has its registered office in Putney Bridge Road. The organisation's status is listed as "Active". Tiger Tees Limited is a Private Limited Company registered in 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
TIGER TEES LIMITED
 
Legal Registered Office
C/O LEES-BUCKLEY AND CO
16 NORTHFIELDS PROSPECT
PUTNEY BRIDGE ROAD
LONDON
SW18 1PE
Other companies in SW18
 
Filing Information
Company Number 02804485
Company ID Number 02804485
Date formed 1993-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIGER TEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARTER ROSE ASSOCIATES LIMITED   CHICKSAND GORDON AVIS LIMITED   KEVIN LEATHEM LTD   LBCO LTD   LEX ACCOUNTING SERVICES LIMITED   MILEMAX SERVICES LTD
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 TIGER TEES LIMITED
The following companies were found which have the same name as TIGER TEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIGER TEES PTY. LTD. Active Company formed on the 2013-10-31

Company Officers of TIGER TEES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PETERS
Company Secretary 1997-08-08
MICHAEL CHARLES HOBDEN
Director 1993-04-15
GRAHAM PETERS
Director 1997-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FRANCIS BOWRING PAUL
Company Secretary 1993-04-15 1997-08-06
COLIN FRANCIS BOWRING PAUL
Director 1993-04-15 1997-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-29 1993-04-15
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-29 1993-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PETERS FOYE ESTATES LIMITED Company Secretary 1992-04-23 CURRENT 1985-08-13 Active
MICHAEL CHARLES HOBDEN GROVEMINSTER LIMITED Director 2017-08-01 CURRENT 2017-05-12 Active - Proposal to Strike off
MICHAEL CHARLES HOBDEN LOANMINSTER LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MICHAEL CHARLES HOBDEN WALFORD CROSS LIMITED Director 2015-06-01 CURRENT 2007-06-13 Active
MICHAEL CHARLES HOBDEN ONE NEVERN SQUARE LIMITED Director 2015-03-19 CURRENT 1994-05-11 Active
MICHAEL CHARLES HOBDEN 59 LONGRIDGE ROAD LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
MICHAEL CHARLES HOBDEN 16 OLD TOWN LIMITED Director 2007-07-03 CURRENT 1998-09-15 Active
MICHAEL CHARLES HOBDEN GREAT DOCK PROPERTIES LIMITED Director 2005-12-14 CURRENT 1986-03-07 Active - Proposal to Strike off
MICHAEL CHARLES HOBDEN POUNDMINSTER LIMITED Director 1991-04-13 CURRENT 1978-07-05 Active
GRAHAM PETERS SUSSEX HERITAGE TRUST LIMITED Director 2017-01-06 CURRENT 1977-09-23 Active
GRAHAM PETERS SUSSEX RURAL COMMUNITY COUNCIL Director 2008-12-03 CURRENT 1994-03-10 Active
GRAHAM PETERS SRCC (TRADING) LIMITED Director 2008-12-03 CURRENT 1995-09-13 Active - Proposal to Strike off
GRAHAM PETERS FREWEN EDUCATIONAL TRUST LIMITED(THE) Director 2003-11-02 CURRENT 1967-12-07 Active
GRAHAM PETERS WOODLAND ENTERPRISES LIMITED Director 2001-05-06 CURRENT 1996-05-14 Active
GRAHAM PETERS FOYE ESTATES LIMITED Director 1992-04-23 CURRENT 1985-08-13 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
2024-04-23CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-02-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19Particulars of variation of rights attached to shares
2023-05-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-19Memorandum articles filed
2023-05-19Change of share class name or designation
2023-05-18Particulars of variation of rights attached to shares
2023-03-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-05-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-21SH0112/02/17 STATEMENT OF CAPITAL GBP 4
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0120/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0120/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-23AR0120/03/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AR0120/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-20AR0120/03/10 ANNUAL RETURN FULL LIST
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-26363aReturn made up to 20/03/09; full list of members
2009-01-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-31363aReturn made up to 20/03/08; full list of members
2008-02-13AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-25363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-20363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: C/O LEES BUCKLEY & CO 125 GLOUCESTER ROAD LONDON SW7 4TE
2005-04-07363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-30ELRESS366A DISP HOLDING AGM 19/03/04
2004-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/04
2004-03-30363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-03-30ELRESS252 DISP LAYING ACC 19/03/04
2003-04-11363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-12363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-14363sRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1997-10-22395PARTICULARS OF MORTGAGE/CHARGE
1997-10-22395PARTICULARS OF MORTGAGE/CHARGE
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-10363sRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-13363sRETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS
1995-08-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-05363sRETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS
1994-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/94
1994-04-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-04-18363sRETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1993-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-05-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-05-10287REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 2, BACHES STREET LONDON. N1 6UB.
1993-05-10288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-07CERTNMCOMPANY NAME CHANGED LIGHTRELAY LIMITED CERTIFICATE ISSUED ON 10/05/93
1993-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TIGER TEES 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 TIGER TEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-10-22 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 1997-10-22 Outstanding WEST BROMWICH BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-03-31 £ 53,235
Creditors Due Within One Year 2013-03-31 £ 12,596
Creditors Due Within One Year 2012-03-31 £ 31,276

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 TIGER TEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,822
Cash Bank In Hand 2012-03-31 £ 19,031
Current Assets 2013-03-31 £ 50,658
Current Assets 2012-03-31 £ 101,229
Debtors 2013-03-31 £ 45,836
Debtors 2012-03-31 £ 82,198
Shareholder Funds 2013-03-31 £ 588,062
Shareholder Funds 2012-03-31 £ 566,718
Tangible Fixed Assets 2013-03-31 £ 550,000
Tangible Fixed Assets 2012-03-31 £ 550,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TIGER TEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIGER TEES LIMITED
Trademarks
We have not found any records of TIGER TEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BATTLE FLOORS LIMITED 2009-02-05 Outstanding

We have found 1 mortgage charges which are owed to TIGER TEES LIMITED

Income
Government Income

Government spend with TIGER TEES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rother District Council 2014-06-23 GBP £2,063 Rents-CHP Battle

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TIGER TEES 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 TIGER TEES 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 TIGER TEES 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.