Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.I.G.C. LTD
Company Information for

T.I.G.C. LTD

THE ISLA GLADSTONE CONSERVATORY, STANLEY PARK ANFIELD ROAD, LIVERPOOL, MERSEYSIDE, L4 0TD,
Company Registration Number
06750546
Private Limited Company
Active - Proposal to Strike off

Company Overview

About T.i.g.c. Ltd
T.I.G.C. LTD was founded on 2008-11-17 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". T.i.g.c. Ltd 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
T.I.G.C. LTD
 
Legal Registered Office
THE ISLA GLADSTONE CONSERVATORY
STANLEY PARK ANFIELD ROAD
LIVERPOOL
MERSEYSIDE
L4 0TD
Other companies in L4
 
Filing Information
Company Number 06750546
Company ID Number 06750546
Date formed 2008-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/01/2021
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB971791580  
Last Datalog update: 2024-04-06 13:39:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.I.G.C. 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.

Company Officers of T.I.G.C. LTD

Current Directors
Officer Role Date Appointed
GARY MICHAEL MCGOWAN
Company Secretary 2008-11-17
GARY MCGOWAN
Director 2016-07-22
GEMMA LOUISE MCGOWAN
Director 2008-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MCGOWAN DELPH FACILITIES MANAGEMENT LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2018-04-17
GARY MCGOWAN OPENWAY ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
GEMMA LOUISE MCGOWAN HESTIA CAREERS CIC Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
GEMMA LOUISE MCGOWAN BEAUTIFUL IDEAS COMPANY (NORTH) CIC Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
GEMMA LOUISE MCGOWAN OPENWAY ENTERPRISES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
GEMMA LOUISE MCGOWAN POSITIVE FUTURES NORTH LIVERPOOL LIMITED Director 2011-09-15 CURRENT 2011-05-09 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
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-09-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AAMDAmended account full exemption
2019-09-06AAMDAmended account full exemption
2019-08-28SH0101/02/17 STATEMENT OF CAPITAL GBP 2
2019-08-28SH0101/02/17 STATEMENT OF CAPITAL GBP 2
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05AAMDAmended account small company full exemption
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067505460002
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AP01DIRECTOR APPOINTED MR GARY MCGOWAN
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0117/11/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09CH01Director's details changed for Miss Gemma Louise Hindley on 2013-04-08
2013-03-26DISS40Compulsory strike-off action has been discontinued
2013-03-25AR0117/11/12 ANNUAL RETURN FULL LIST
2013-03-22CH03SECRETARY'S DETAILS CHNAGED FOR GARY MICHAEL MCGOWAN on 2013-02-25
2013-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11
2012-01-03AR0117/11/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HINDLEY / 24/11/2011
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / GARY MICHAEL MCGOWAN / 24/11/2011
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-23DISS40DISS40 (DISS40(SOAD))
2011-03-22GAZ1FIRST GAZETTE
2011-03-17AR0117/11/10 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HINDLEY / 01/03/2010
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / GARY MICHAEL MCGOWAN / 01/03/2010
2011-01-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2010-08-16AR0117/11/09 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA LOUISE HINDLEY / 01/10/2009
2010-08-16AA01CURRSHO FROM 31/01/2010 TO 31/01/2009
2010-08-03AA01PREVEXT FROM 30/11/2009 TO 31/01/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM OAKFIELD HOUSE 166-182 OAKFIELD ROAD ANFIELD LIVERPOOL L4 0UH
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T.I.G.C. LTD 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 T.I.G.C. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 565,731
Creditors Due Within One Year 2012-01-31 £ 515,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 T.I.G.C. LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 13,554
Cash Bank In Hand 2012-01-31 £ 7,927
Current Assets 2013-01-31 £ 461,963
Current Assets 2012-01-31 £ 302,706
Debtors 2013-01-31 £ 439,579
Debtors 2012-01-31 £ 283,906
Shareholder Funds 2013-01-31 £ 91,189
Stocks Inventory 2013-01-31 £ 8,830
Stocks Inventory 2012-01-31 £ 10,873
Tangible Fixed Assets 2013-01-31 £ 194,957
Tangible Fixed Assets 2012-01-31 £ 209,582

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.I.G.C. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for T.I.G.C. LTD
Trademarks
We have not found any records of T.I.G.C. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.I.G.C. LTD. 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 (96090 - Other service activities n.e.c.) as T.I.G.C. LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where T.I.G.C. LTD 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 T.I.G.C. LTD 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 T.I.G.C. LTD 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.