-
TIFFIN GREEN LIMITED - Swan House, 9 Queens Road, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 08520555
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Swan House
- 9 Queens Road
- Brentwood
- Essex
- CM14 4HE
- England Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, England UK
Management
- Managing Directors
- BROWN, Robin George Nicholas
- ELSWORTH, Lee
- HARRIS, Michael Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-08
- Age Of Company 2013-05-08 11 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Mr Lee Elsworth
- Mr Michael Andrew Harris
- -
- -
- Mr Lee Elsworth
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TIFFIN GREEN PAYROLL LIMITED
- Filing of Accounts
- Due Date: 2024-05-29
- Last Date: 2022-08-29
- Annual Return
- Due Date: 2023-12-13
- Last Date: 2022-11-29
-
TIFFIN GREEN LIMITED Company Description
- TIFFIN GREEN LIMITED is a ltd registered in United Kingdom with the Company reg no 08520555. Its current trading status is "live". It was registered 2013-05-08. It was previously called TIFFIN GREEN PAYROLL LIMITED. It has declared SIC or NACE codes as "69201". It has 3 directors The latest accounts are filed up to 2018-05-31.It can be contacted at Swan House .
Get TIFFIN GREEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tiffin Green Limited - Swan House, 9 Queens Road, Brentwood, Essex, United Kingdom
- 2013-05-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TIFFIN GREEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-07-25) - GAZ1
-
accounts-with-accounts-type-unaudited-abridged (2023-08-08) - AA
-
gazette-filings-brought-up-to-date (2023-08-09) - DISS40
keyboard_arrow_right 2022
-
second-filing-of-confirmation-statement-with-made-up-date (2022-12-07) - RP04CS01
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
-
change-account-reference-date-company-current-shortened (2022-08-30) - AA01
-
termination-director-company-with-name-termination-date (2022-11-29) - TM01
-
cessation-of-a-person-with-significant-control (2022-11-29) - PSC07
-
change-to-a-person-with-significant-control (2022-11-29) - PSC04
-
confirmation-statement-with-updates (2022-11-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-01-06) - CH01
-
confirmation-statement-with-no-updates (2021-05-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-31) - AA
-
change-account-reference-date-company-previous-shortened (2021-05-31) - AA01
-
change-to-a-person-with-significant-control (2021-01-06) - PSC04
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-extended (2020-02-27) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-08-31) - AA
-
termination-director-company-with-name-termination-date (2020-07-09) - TM01
-
confirmation-statement-with-no-updates (2020-06-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-20) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-no-updates (2019-05-10) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-01-31) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
appoint-person-director-company-with-name-date (2018-03-13) - AP01
-
cessation-of-a-person-with-significant-control (2018-03-13) - PSC07
-
notification-of-a-person-with-significant-control (2018-03-13) - PSC01
-
capital-allotment-shares (2018-05-14) - SH01
-
change-to-a-person-with-significant-control (2018-05-18) - PSC04
-
confirmation-statement-with-updates (2018-05-18) - CS01
-
change-to-a-person-with-significant-control (2018-11-20) - PSC04
-
change-person-director-company-with-change-date (2018-11-20) - CH01
keyboard_arrow_right 2017
-
resolution (2017-08-29) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
change-person-director-company-with-change-date (2017-05-10) - CH01
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
accounts-with-accounts-type-dormant (2015-01-07) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-07-01) - MR01
-
change-person-director-company-with-change-date (2014-06-05) - CH01
-
capital-allotment-shares (2014-06-03) - SH01
-
appoint-person-director-company-with-name (2014-06-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
certificate-change-of-name-company (2014-03-04) - CERTNM
-
change-of-name-notice (2014-03-04) - CONNOT
keyboard_arrow_right 2013
-
incorporation-company (2013-05-08) - NEWINC