Off Green Lane
Walsall
WS2 8JH
Secretary Name | Matthew McGeough |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Director Name | Mr Richard Neil Burke |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Director Name | Robert Arthur Hitchin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodlands Pickwick Corsham Wiltshire SN13 0DA |
Director Name | Valdemar Johannes Moller |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Farmer |
Correspondence Address | Aagaard Hovedgaard Aggersundevej 81 Fjerritslev Dk 9690 |
Director Name | Torben Bjerre Nielsen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | Skjernvej 206 Vind Holstebro Dk-7500 Denmark |
Director Name | Mr Ove Thejls |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Magnolievej 196 Thisted Dk 770 Denmark |
Secretary Name | Mr Ove Thejls |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Magnolievej 196 Thisted Dk 770 Denmark |
Secretary Name | Mr Niels Jorgen Villesen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 September 2000(8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Jasminvej 27 Nykobing Mors Dk7900 |
Director Name | Jens Jorgen Henriksen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2007) |
Role | Farmer |
Correspondence Address | Hunstrupvej 22 Thisted Dk 7700 Denmark |
Director Name | Simon Robert Halliday |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Gallagher Industrial Estate Stockton Close Off Green Lane Walsall WS2 8JH |
Director Name | Mr Niels Jorgen Villesen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 January 2009(9 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2009) |
Role | Finance Director |
Country of Residence | Denmark |
Correspondence Address | Jasminvej 27 Nykobing Mors Dk7900 |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Website | tican.com |
---|---|
Telephone | 01249 461002 |
Telephone region | Chippenham |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Tican (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,939,000 |
Gross Profit | £998,000 |
Net Worth | £3,598,000 |
Cash | £3,233,000 |
Current Liabilities | £3,749,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
31 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Simon Robert Halliday as a director on 11 January 2022 (1 page) |
18 January 2022 | Appointment of Mr Richard Neil Burke as a director on 11 January 2022 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
12 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page) |
7 February 2017 | Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Matthew Mcgeough on 12 January 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Matthew Mcgeough on 12 January 2017 (1 page) |
7 February 2017 | Director's details changed for Simon Robert Halliday on 12 January 2017 (2 pages) |
15 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
15 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 June 2015 | Full accounts made up to 28 September 2014 (21 pages) |
12 June 2015 | Full accounts made up to 28 September 2014 (21 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 March 2014 | Full accounts made up to 29 September 2013 (20 pages) |
19 March 2014 | Full accounts made up to 29 September 2013 (20 pages) |
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
5 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
28 January 2013 | Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Simon Robert Halliday on 2 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
21 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
21 May 2012 | Full accounts made up to 2 October 2011 (21 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Full accounts made up to 3 October 2010 (21 pages) |
1 June 2011 | Full accounts made up to 3 October 2010 (21 pages) |
1 June 2011 | Full accounts made up to 3 October 2010 (21 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Matthew Mcgeough on 1 September 2010 (2 pages) |
4 June 2010 | Accounts for a small company made up to 4 October 2009 (21 pages) |
4 June 2010 | Accounts for a small company made up to 4 October 2009 (21 pages) |
4 June 2010 | Accounts for a small company made up to 4 October 2009 (21 pages) |
28 January 2010 | Director's details changed for Simon Robert Halliday on 10 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Simon Robert Halliday on 10 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Termination of appointment of Torben Nielsen as a director (1 page) |
19 January 2010 | Termination of appointment of Robert Hitchin as a director (1 page) |
19 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Termination of appointment of Torben Nielsen as a director (1 page) |
19 January 2010 | Termination of appointment of Robert Hitchin as a director (1 page) |
22 June 2009 | Full accounts made up to 28 September 2008 (20 pages) |
22 June 2009 | Full accounts made up to 28 September 2008 (20 pages) |
4 March 2009 | Director appointed niels jorgen villesen (1 page) |
4 March 2009 | Director appointed niels jorgen villesen (1 page) |
30 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
11 April 2008 | Appointment terminated secretary niels villesen (1 page) |
11 April 2008 | Appointment terminated secretary niels villesen (1 page) |
31 March 2008 | Director appointed simon robert halliday (1 page) |
31 March 2008 | Director and secretary appointed matthew mcgeough (1 page) |
31 March 2008 | Director appointed simon robert halliday (1 page) |
31 March 2008 | Director and secretary appointed matthew mcgeough (1 page) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
19 July 2007 | Total exemption full accounts made up to 1 October 2006 (17 pages) |
19 July 2007 | Total exemption full accounts made up to 1 October 2006 (17 pages) |
19 July 2007 | Total exemption full accounts made up to 1 October 2006 (17 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
27 March 2006 | Accounts for a medium company made up to 2 October 2005 (16 pages) |
27 March 2006 | Accounts for a medium company made up to 2 October 2005 (16 pages) |
27 March 2006 | Accounts for a medium company made up to 2 October 2005 (16 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
13 April 2005 | Full accounts made up to 3 October 2004 (18 pages) |
13 April 2005 | Full accounts made up to 3 October 2004 (18 pages) |
13 April 2005 | Full accounts made up to 3 October 2004 (18 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members
|
2 February 2005 | Return made up to 27/01/05; full list of members
|
27 May 2004 | Accounts for a medium company made up to 28 September 2003 (18 pages) |
27 May 2004 | Accounts for a medium company made up to 28 September 2003 (18 pages) |
2 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
9 April 2003 | Accounts for a medium company made up to 29 September 2002 (17 pages) |
9 April 2003 | Accounts for a medium company made up to 29 September 2002 (17 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
14 July 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
14 July 2002 | Accounts for a small company made up to 28 September 2001 (6 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
2 August 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
15 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
21 March 2000 | Ad 27/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 March 2000 | Ad 27/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (3 pages) |
28 February 2000 | New secretary appointed;new director appointed (3 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (3 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 82 saint john street london EC1M 4JN (1 page) |
25 February 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 82 saint john street london EC1M 4JN (1 page) |
25 February 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
27 January 2000 | Incorporation (17 pages) |
27 January 2000 | Incorporation (17 pages) |