TIRO UK LIMITED
BARNOLDSWICK

Hellopages » Lancashire » Pendle » BB18 5NA

Company number 05353854
Status Active
Incorporation Date 5 February 2005
Company Type Private Limited Company
Address C/O WINDLE & BOWKER, CROFT HOUSE, STATION ROAD, BARNOLDSWICK, LANCASHIRE, BB18 5NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,200 . The most likely internet sites of TIRO UK LIMITED are www.tirouk.co.uk, and www.tiro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Burnley Central Rail Station is 8.8 miles; to Burnley Barracks Rail Station is 9.1 miles; to Burnley Manchester Road Rail Station is 9.4 miles; to Giggleswick Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiro Uk Limited is a Private Limited Company. The company registration number is 05353854. Tiro Uk Limited has been working since 05 February 2005. The present status of the company is Active. The registered address of Tiro Uk Limited is C O Windle Bowker Croft House Station Road Barnoldswick Lancashire Bb18 5na. . LOCKETT, Timothy James is a Secretary of the company. DIAS, John Joseph is a Director of the company. GOODE, Steven Alan is a Director of the company. LOCKETT, Timothy James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SOUTHWELL, John Robin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOCKETT, Timothy James
Appointed Date: 05 February 2005

Director
DIAS, John Joseph
Appointed Date: 20 December 2012
59 years old

Director
GOODE, Steven Alan
Appointed Date: 28 March 2007
67 years old

Director
LOCKETT, Timothy James
Appointed Date: 20 December 2012
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2005
Appointed Date: 05 February 2005

Director
SOUTHWELL, John Robin
Resigned: 31 May 2011
Appointed Date: 05 February 2005
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2005
Appointed Date: 05 February 2005

Persons With Significant Control

Mr Steven Alan Goode
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Dias
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy James Lockett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIRO UK LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 28 February 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,200

23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,200

...
... and 43 more events
24 Feb 2005
New director appointed
24 Feb 2005
New secretary appointed
24 Feb 2005
Secretary resigned
24 Feb 2005
Director resigned
05 Feb 2005
Incorporation

TIRO UK LIMITED Charges

23 October 2012
Legal charge
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: S G (Property Consultants) Limited
Description: 13A, 13B and 15A church street barnoldswick lancashire.
10 June 2008
Mortgage
Delivered: 11 June 2008
Status: Satisfied on 16 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 3 11-15 church street barnoldswick together with all…
10 June 2008
Mortgage
Delivered: 11 June 2008
Status: Satisfied on 16 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 4 11-15 church street barnoldswick together with all…
10 June 2008
Mortgage
Delivered: 11 June 2008
Status: Satisfied on 16 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as flat 1 11-15 church street…
28 June 2007
Mortgage
Delivered: 11 July 2007
Status: Satisfied on 16 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 11/15 church street barnoldswick lancashire LAN31300…
15 January 2007
Legal mortgage
Delivered: 19 January 2007
Status: Satisfied on 14 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 11-15 church street, barnoldswick. With the benefit of…
15 March 2005
Debenture
Delivered: 16 March 2005
Status: Satisfied on 14 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…