TISA INJECTION MOULDINGS LIMITED
TIPTON

Hellopages » West Midlands » Sandwell » DY4 9AE

Company number 03308217
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address MR R PERRY, 3 MALTHOUSE ROAD, TIPTON, WEST MIDLANDS, DY4 9AE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of TISA INJECTION MOULDINGS LIMITED are www.tisainjectionmouldings.co.uk, and www.tisa-injection-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Tisa Injection Mouldings Limited is a Private Limited Company. The company registration number is 03308217. Tisa Injection Mouldings Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Tisa Injection Mouldings Limited is Mr R Perry 3 Malthouse Road Tipton West Midlands Dy4 9ae. . WESTON, Brenda Elizabeth is a Secretary of the company. PERRY, Richard Willisford is a Director of the company. SHEPHERD, Paul David is a Director of the company. SINGH, Tirath is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CHAPMAN, Richard has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WESTON, Eric Reginald has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WESTON, Brenda Elizabeth
Appointed Date: 27 January 1997

Director
PERRY, Richard Willisford
Appointed Date: 04 August 2006
59 years old

Director
SHEPHERD, Paul David
Appointed Date: 04 August 1998
78 years old

Director
SINGH, Tirath
Appointed Date: 27 January 1997
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 January 1997
Appointed Date: 27 January 1997

Director
CHAPMAN, Richard
Resigned: 04 August 2006
Appointed Date: 18 July 2001
75 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 January 1997
Appointed Date: 27 January 1997
71 years old

Director
WESTON, Eric Reginald
Resigned: 23 May 2001
Appointed Date: 27 January 1997
83 years old

Persons With Significant Control

Mr Tirath Singh
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Weston
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard Willisford Perry
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

TISA INJECTION MOULDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 27 January 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 54 more events
03 Feb 1997
New secretary appointed
03 Feb 1997
New director appointed
03 Feb 1997
Registered office changed on 03/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
31 Jan 1997
New director appointed
27 Jan 1997
Incorporation

TISA INJECTION MOULDINGS LIMITED Charges

14 November 2003
Mortgage deed
Delivered: 15 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units C6 & C14 hilton road trading…

Similar Companies

TIS-16 LTD TISA EXCHANGE LIMITED TISA LIMITED TISA PROPERTY LTD TISALE LTD TISAMA LTD TISAMIN CLEANERS PALACE LIMITED