Tiga Aero Services Limited

General information

Name:

Tiga Aero Services Ltd

Office Address:

Abbeygate House, Challenge Road Ashford TW15 1AX Middlesex

Number: 05618278

Incorporation date: 2005-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tiga Aero Services Limited could be found at Abbeygate House, Challenge Road, Ashford in Middlesex. Its area code is TW15 1AX. Tiga Aero Services has been actively competing on the market since the company was registered on 2005/11/10. Its registered no. is 05618278. It has been on the market under three names. Its first listed name, Abbeygate Handling, was changed on 2006/03/21 to Goldstar Handling. The current name is in use since 2008, is Tiga Aero Services Limited. This firm's Standard Industrial Classification Code is 52242 which means Cargo handling for air transport activities. Thu, 31st Mar 2022 is the last time account status updates were reported.

For this specific firm, the full extent of director's responsibilities have so far been executed by Martin C. who was chosen to lead the company on 2005/11/10. Since December 2013 John F., had fulfilled assigned duties for this specific firm till the resignation in February 2021. Additionally another director, namely Charles F. resigned sixteen years ago.

  • Previous company's names
  • Tiga Aero Services Limited 2008-09-24
  • Goldstar Handling Ltd 2006-03-21
  • Abbeygate Handling Limited 2005-11-10

Financial data based on annual reports

Company staff

Martin C.

Role: Director

Appointed: 10 November 2005

Latest update: 18 March 2024

People with significant control

Martin C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John F.
Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 5 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

The Orchards Mark Lane East Markham

Post code:

NG22 0QU

City / Town:

Newark

HQ address,
2016

Address:

The Orchards Mark Lane East Markham

Post code:

NG22 0QU

City / Town:

Newark

Accountant/Auditor,
2015 - 2016

Name:

Wright Vigar Limited

Address:

Chancery Court 34 West Street

Post code:

DN22 6ES

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 52242 : Cargo handling for air transport activities
18
Company Age

Similar companies nearby

Closest companies