Check the

TIG SOLUTIONS LTD

Company
TIG SOLUTIONS LTD (04652025)

TIG SOLUTIONS

Phone: 01684 276 400
A⁺ rating

ABOUT TIG SOLUTIONS LTD

infrastructure, managed from start to finish by our dedicated team . We are committed to delivering a high standard of Customer Service and every member of our team is focused on delivering an accurate, appropriate, and accelerated response to your needs.

Our rapid growth across the UK is testament to this commitment. If you’d like to find out more about us and how we can help you, simply choose one of the options on the left.

Registered Address: Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire WR11 1GP

Company Reg No. 4652025   |   Vat No – 841 5367 27

KEY FINANCES

Year
2016
Assets
£615.92k ▼ £-64.41k (-9.47 %)
Cash
£383.93k ▲ £290.13k (309.31 %)
Liabilities
£569.65k ▼ £-52.54k (-8.44 %)
Net Worth
£46.26k ▼ £-11.87k (-20.41 %)

REGISTRATION INFO

Company name
TIG SOLUTIONS LTD
Company number
04652025
VAT
GB841536727
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.tigsolutions.co.uk
Phones
01684 276 400
Registered Address
UNIT 2 BASEPOINT BUSINESS CENTRE,
CRAB APPLE WAY,
EVESHAM,
WORCESTERSHIRE,
ENGLAND,
WR11 1GY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

19 Apr 2017
Registered office address changed from 8 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England to Unit 2 Basepoint Business Centre Crab Apple Way Evesham Worcestershire WR11 1GY on 19 April 2017
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
07 Mar 2016
Registered office address changed from 14a Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 8 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 7 March 2016

CHARGES

12 December 2006
Status
Satisfied on 23 October 2013
Delivered
19 December 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TIG SOLUTIONS LTD DIRECTORS

Linda Susan Barr

  Acting
Appointed
01 February 2005
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire, England, WR11 1GY
Name
BARR, Linda Susan

Linda Susan Barr

  Acting
Appointed
25 June 2004
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire, England, WR11 1GY
Country Of Residence
England
Name
BARR, Linda Susan

Stuart Robert Barr

  Acting
Appointed
01 February 2005
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Unit 2, Basepoint Business Centre, Crab Apple Way, Evesham, Worcestershire, England, WR11 1GY
Country Of Residence
England
Name
BARR, Stuart Robert

Wayne Askey

  Resigned
Appointed
25 June 2004
Resigned
28 February 2005
Role
Secretary
Address
2 Mill Close, Broom, Warwickshire, B50 4HT
Name
ASKEY, Wayne

CS COMPANY SERVICES LIMITED

  Resigned PSC
Appointed
29 October 2003
Resigned
01 February 2005
Role
Secretary
Address
Tudor House, Green Close Lane, Loughborough, Leicestershire, LE11 5AS
Name
CS COMPANY SERVICES LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales Companies House

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
30 January 2003
Resigned
28 October 2003
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Simon James Cullen

  Resigned
Appointed
29 October 2003
Resigned
06 February 2004
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
Tudor House, Green Close Lane, Loughborough, Leicestershire, LE11 5AS
Name
CULLEN, Simon James

UK WIDE COMPANY DIRECTORS LTD

  Resigned
Appointed
06 February 2004
Resigned
25 June 2004
Role
Director
Address
3-5 High Pavement, Lace Market, Nottingham, NG1 1HF
Name
UK WIDE COMPANY DIRECTORS LTD

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
30 January 2003
Resigned
28 October 2003
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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