TIVIOT HOLDINGS LIMITED

Lymefield Mill Lymefield Mill, Hyde, SK14 6AG, Cheshire, United Kingdom
StatusACTIVE
Company No.10206399
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 1 day
JurisdictionEngland Wales

SUMMARY

TIVIOT HOLDINGS LIMITED is an active private limited company with number 10206399. It was incorporated 8 years, 1 day ago, on 31 May 2016. The company address is Lymefield Mill Lymefield Mill, Hyde, SK14 6AG, Cheshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 19 Nov 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-30

Psc name: Glenfield Group Limted

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Mr Jonathon Mark Hamblett

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Lyn Taylor

Cessation date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-01

Psc name: Richard Binns Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Susan Lyn Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Binns Taylor

Termination date: 2023-10-01

Documents

View document PDF

Termination director company

Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Jonathon Mark Hamblett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-11

Officer name: Ms Susan Lyn Taylor

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr Richard Binns Taylor

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Ms Susan Lyn Taylor

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Binns Taylor

Change date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Ms Susan Lyn Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: Lymefield Mill Broadbottom Hyde SK14 6AG England

New address: Lymefield Mill Broadbottom Hyde Cheshire SK14 6AG

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Capital : 248 GBP

Date: 2016-07-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jul 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG TEAM HOLDING LTD

11 DALE GREEN ROAD,LONDON,N11 1DN

Number:10354115
Status:ACTIVE
Category:Private Limited Company

DANIELE FILARETTI LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10934184
Status:ACTIVE
Category:Private Limited Company

FACTORYCOVER SERVICES LIMITED

MARITIME HOUSE HARBOUR WALK,HARTLEPOOL,TS24 0UX

Number:01772821
Status:ACTIVE
Category:Private Limited Company

N.R.B. CONSULTING LTD

4 CARISBROOKE DRIVE,MAIDSTONE,ME16 0HY

Number:04556252
Status:ACTIVE
Category:Private Limited Company

RIM FLOORING SOLUTIONS LTD

257, FLAT 2 MARKHOUSE ROAD,LONDON,E17 8EE

Number:10636598
Status:ACTIVE
Category:Private Limited Company

T'SFALOY LIMITED

52 DACHET ROAD,CATFORD,SE6 4BY

Number:09450802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source