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

TUIGA LIMITED

C/O FRP ADVISORY LLP DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, PR1 3JJ,
Company Registration Number
04043694
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Tuiga Ltd
TUIGA LIMITED was founded on 2000-07-31 and has its registered office in Preston. The organisation's status is listed as "In Administration
Administrative Receiver". Tuiga Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TUIGA LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP DERBY HOUSE
12 WINCKLEY SQUARE
PRESTON
PR1 3JJ
Other companies in FY4
 
Previous Names
DANBRO LIMITED13/11/2017
DANBRO IT LIMITED12/09/2007
Filing Information
Company Number 04043694
Company ID Number 04043694
Date formed 2000-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 05/04/2017
Account next due 31/12/2018
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2019-02-05 06:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TUIGA 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 TUIGA LIMITED
The following companies were found which have the same name as TUIGA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TUIGA HIGH TECH LIMITED Unknown Company formed on the 2013-10-24
TUIGA LLC 1675 S State St Ste B Dover DE 19901 Unknown Company formed on the 2003-03-07
TUIGA PTY LIMITED VIC 3066 Dissolved Company formed on the 2006-07-17
TUIGAMALA TRUCKING LLC California Unknown
TUIGAMALA GROUP PTY LTD Active Company formed on the 2019-09-16
TUIGAMALA INVESTMENTS PTY LTD Active Company formed on the 2021-01-20
TUIGANQIFU LLC 1942 Broadway Ste 314C Boulder CO 80302 Good Standing Company formed on the 2024-04-30

Company Officers of TUIGA LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN JOHN BROUGHTON
Company Secretary 2001-10-16
DAMIAN JOHN BROUGHTON
Director 2001-10-16
HELEN BROUGHTON
Director 2000-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN AMY ALLEN
Director 2015-04-01 2017-04-20
CHRISTOPHER RHODES
Director 2007-11-12 2015-03-16
PHILIP JOHN ANDERTON
Director 2012-08-01 2013-03-22
PATRICIA RHODES
Company Secretary 2000-07-31 2001-10-16
HCS SECRETARIAL LIMITED
Nominated Secretary 2000-07-31 2000-07-31
HANOVER DIRECTORS LIMITED
Nominated Director 2000-07-31 2000-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN JOHN BROUGHTON DANBRO HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active
DAMIAN JOHN BROUGHTON COLEAGO CONSULTING LIMITED Company Secretary 2002-02-04 CURRENT 2001-02-02 Active
DAMIAN JOHN BROUGHTON DANBRO TRADING GROUP LTD Director 2015-12-01 CURRENT 2015-12-01 Active
DAMIAN JOHN BROUGHTON DANBRO FINANCIAL SERVICES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
DAMIAN JOHN BROUGHTON A LOVE 4 FOOD LIMITED Director 2012-06-01 CURRENT 2012-05-10 Active - Proposal to Strike off
DAMIAN JOHN BROUGHTON DANIELS BROOKES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-08-05
DAMIAN JOHN BROUGHTON DANBRO HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
DAMIAN JOHN BROUGHTON DANBRO ACCOUNTING LTD Director 1999-11-26 CURRENT 1999-11-26 Active
HELEN BROUGHTON DANBRO FINANCIAL PLANNING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
HELEN BROUGHTON DANBRO TRADING GROUP LTD Director 2015-12-01 CURRENT 2015-12-01 Active
HELEN BROUGHTON TRAFALGAR ACCOUNTING SOLUTIONS LIMITED Director 2015-02-27 CURRENT 2001-02-12 Active
HELEN BROUGHTON TRAFALGAR CONTRACTOR SOLUTIONS LTD Director 2015-02-27 CURRENT 2011-04-05 Active
HELEN BROUGHTON TRAFALGAR IACCOUNTING LIMITED Director 2015-02-27 CURRENT 2012-03-19 Active
HELEN BROUGHTON DANBRO FINANCIAL SERVICES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
HELEN BROUGHTON A LOVE 4 FOOD LIMITED Director 2012-06-01 CURRENT 2012-05-10 Active - Proposal to Strike off
HELEN BROUGHTON DANIELS BROOKES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-08-05
HELEN BROUGHTON EDG PROPERTIES LTD Director 2011-06-28 CURRENT 2011-06-28 Active
HELEN BROUGHTON DANBRO HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
HELEN BROUGHTON DANBRO ACCOUNTING LTD Director 2004-11-01 CURRENT 1999-11-26 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
2019-01-23AM23Liquidation. Administration move to dissolve company
2018-08-31AM10Administrator's progress report
2018-07-10AM02Liquidation statement of affairs AM02SOA
2018-04-25AM06Notice of deemed approval of proposals
2018-03-23AM03Statement of administrator's proposal
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT
2018-02-05AM01Appointment of an administrator
2017-11-13RES15CHANGE OF COMPANY NAME 13/11/17
2017-11-13CERTNMCOMPANY NAME CHANGED DANBRO LIMITED CERTIFICATE ISSUED ON 13/11/17
2017-11-08AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN AMY ALLEN
2017-04-18RES01ADOPT ARTICLES 18/04/17
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RHODES
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-09AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MISS KATHRYN AMY ALLEN
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-09AR0131/07/13 ANNUAL RETURN FULL LIST
2013-05-21MISCSection 519
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDERTON
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-10AR0131/07/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED DR. PHILIP JOHN ANDERTON
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHODES / 01/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN BROUGHTON / 01/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOHN BROUGHTON / 01/08/2012
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAMIAN JOHN BROUGHTON / 01/08/2012
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0131/07/11 FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0131/07/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 15 THOMPSON RAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN UK
2009-08-04190LOCATION OF DEBENTURE REGISTER
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RHODES / 28/02/2008
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM UNIT 5 WHITEHILLS DRIVE WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5LW
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12288aNEW DIRECTOR APPOINTED
2007-09-12CERTNMCOMPANY NAME CHANGED DANBRO IT LIMITED CERTIFICATE ISSUED ON 12/09/07
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-09363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-09353LOCATION OF REGISTER OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 82 POULTON STREET KIRKHAM PRESTON PR4 2AH
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-08-05287REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 59 CHURCH ROAD WARTON PRESTON LANCASHIRE PR4 1BD
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-22288bSECRETARY RESIGNED
2001-08-29363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-05-29225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2000-08-22288aNEW SECRETARY APPOINTED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: DANBRO ACCOUNTING 59 CHURCH ROAD, WARTON PRESTON LANCASHIRE PR4 1BD
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-08288bDIRECTOR RESIGNED
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN
2000-08-08288bSECRETARY RESIGNED
2000-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TUIGA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-30
Fines / Sanctions
No fines or sanctions have been issued against TUIGA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 TUIGA LIMITED

Intangible Assets
Patents
We have not found any records of TUIGA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TUIGA LIMITED
Trademarks
We have not found any records of TUIGA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TUIGA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £4,792 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-11 GBP £4,621 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-10 GBP £2,838 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-9 GBP £3,606 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-8 GBP £6,612 Agency Staff (Admin/Support Staff) Pay
Gloucestershire County Council 2016-8 GBP £1,380
Gloucestershire County Council 2016-7 GBP £5,727
South Gloucestershire Council 2016-7 GBP £5,111 Agency Staff (Admin/Support Staff) Pay
Gloucestershire County Council 2016-6 GBP £5,200
South Gloucestershire Council 2016-6 GBP £1,744 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-5 GBP £2,629 Other Supplies & Services
Gloucestershire County Council 2016-5 GBP £5,679
Gloucestershire County Council 2016-4 GBP £5,460
South Gloucestershire Council 2016-4 GBP £4,307 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2016-3 GBP £4,901 Agency Staff (Admin/Support Staff) Pay
Gloucestershire County Council 2016-3 GBP £7,040
South Gloucestershire Council 2016-2 GBP £1,969 Agency Staff (Admin/Support Staff) Pay
Gloucestershire County Council 2016-2 GBP £5,780
Gloucestershire County Council 2016-1 GBP £6,240
South Gloucestershire Council 2016-1 GBP £3,421 Agency Staff (Admin/Support Staff) Pay
South Gloucestershire Council 2015-12 GBP £7,761 Agency Staff (Admin/Support Staff) Pay
Gloucestershire County Council 2015-12 GBP £7,416
Gloucestershire County Council 2015-11 GBP £4,507
Gloucestershire County Council 2015-10 GBP £5,640
Gloucestershire County Council 2015-8 GBP £1,295
Gloucestershire County Council 2015-7 GBP £6,069
Gloucestershire County Council 2015-6 GBP £5,747
Gloucestershire County Council 2015-5 GBP £6,428
Bristol City Council 2012-11 GBP £7,196
Bristol City Council 2012-8 GBP £7,747

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 TUIGA 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTUIGA LIMITEDEvent Date2018-01-30
In the The High Court of Justice Business and Property Courts, Manchester Court Number: CR-2018-2026 TUIGA LIMITED (Company Number 04043694 ) Nature of Business: Financial Management Previous Name of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TUIGA 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 TUIGA 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.