Check the

TIGER FOODS LIMITED

Company
TIGER FOODS LIMITED (03663073)

TIGER FOODS

Phone: 01993 832 104
A⁺ rating

ABOUT TIGER FOODS LIMITED

Tiger Foods

is a food brokering company, established in 1998 to provide manufacturers with a quality managed access to the discount sector.

meets manufacturers commercial needs to maximise production capacities, gain distribution into the significant discount markets and clear both residual packaging and short dated stocks.

KEY FINANCES

Year
2017
Assets
£2659.12k ▼ £-237.04k (-8.18 %)
Cash
£2403.47k ▼ £-131.36k (-5.18 %)
Liabilities
£342.57k ▼ £-191.24k (-35.83 %)
Net Worth
£2316.55k ▼ £-45.8k (-1.94 %)

REGISTRATION INFO

Company name
TIGER FOODS LIMITED
Company number
03663073
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
tigerfoods.co.uk
Phones
01993 832 104
01993 832 105
Registered Address
2 MOUNTSIDE,
STANMORE,
MIDDLESEX,
HA7 2DT

ECONOMIC ACTIVITIES

46170
Agents involved in the sale of food, beverages and tobacco

LAST EVENTS

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000

CHARGES

2 December 1998
Status
Satisfied on 20 July 2011
Delivered
5 December 1998
Persons entitled
Venture Finance PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TIGER FOODS LIMITED DIRECTORS

Elizabeth Macleod

  Acting
Appointed
06 November 1998
Role
Secretary
Address
52 Linden Road, Hampton, Middlesex, TW12 2JB
Name
MACLEOD, Elizabeth

Tyrone Hanlon

  Acting PSC
Appointed
06 November 1998
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
The Old Farmhouse, High Street, Milton Under Wychwood, Oxfordshire, OX7 6LD
Country Of Residence
Great Britain
Name
HANLON, Tyrone
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

ACCESS REGISTRARS LIMITED

  Resigned
Appointed
06 November 1998
Resigned
06 November 1998
Role
Nominee Secretary
Address
International House, 31 Church Road Hendon, London, NW4 4EB
Name
ACCESS REGISTRARS LIMITED

ACCESS NOMINEES LIMITED

  Resigned
Appointed
06 November 1998
Resigned
06 November 1998
Role
Nominee Director
Address
International House, 31 Church Road Hendon, London, NW4 4EB
Name
ACCESS NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.