Company NameTIKI Insulations Limited
DirectorKelvin Charles Harragan
Company StatusActive
Company Number05838373
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKelvin Charles Harragan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Ethelburga Road, Harold Wood
Romford
RM3 0QP
Secretary NameHeidi Harragan
NationalityBritish
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8a Ethelburga Road, Harold Wood
Romford
RM3 0QP
Director NameMr Mark Crudington
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2010)
RoleThermal Insulator
Correspondence Address6 Florence Terrace Hillcrest Road
Horndon-On-The-Hill
Stanford-Le-Hope
Essex
SS17 8NF

Contact

Telephone07 716891813
Telephone regionMobile

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Heidi Harrigan
50.00%
Ordinary
2 at £1Kelvin Charles Harragan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,350
Cash£10,235
Current Liabilities£63,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

18 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 4
(6 pages)
16 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-16
  • GBP 4
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(4 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(4 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Kelvin Charles Harragan on 6 June 2010 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Kelvin Charles Harragan on 6 June 2010 (2 pages)
1 July 2010Director's details changed for Kelvin Charles Harragan on 6 June 2010 (2 pages)
1 July 2010Termination of appointment of Mark Crudington as a director (1 page)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Termination of appointment of Mark Crudington as a director (1 page)
30 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 July 2009Director appointed mr mark crudington (1 page)
23 July 2009Return made up to 06/06/09; full list of members (4 pages)
23 July 2009Director appointed mr mark crudington (1 page)
23 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Return made up to 04/07/08; no change of members (10 pages)
15 January 2009Return made up to 04/07/08; no change of members (10 pages)
18 November 2008Registered office changed on 18/11/2008 from 165 beauchamps drive wickford SS11 8NS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 165 beauchamps drive wickford SS11 8NS (1 page)
26 July 2007Return made up to 06/06/07; full list of members (2 pages)
26 July 2007Return made up to 06/06/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 July 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 June 2006Incorporation (8 pages)
6 June 2006Incorporation (8 pages)