Company NameTIRO Contracts Limited
DirectorsNichola Alice Poole and Michael William Poole
Company StatusActive
Company Number10827991
CategoryPrivate Limited Company
Incorporation Date20 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Nichola Alice Poole
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7, The Chequers High Street
Ingatestone
CM4 0DG
Director NameMr Michael William Poole
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7, The Chequers High Street
Ingatestone
CM4 0DG
Director NameMr Ian Ashley Howes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park, Lodge Lane Langham
Colchester
CO4 5NE

Location

Registered Address7, The Chequers
High Street
Ingatestone
CM4 0DG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

19 October 2017Delivered on: 24 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
19 October 2017Delivered on: 24 October 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
23 June 2022Director's details changed for Mr Michael William Poole on 21 June 2022 (2 pages)
23 June 2022Director's details changed for Ms Nichola Alice Poole on 21 June 2022 (2 pages)
23 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
21 June 2022Change of details for Ms Nichola Alice Poole as a person with significant control on 21 June 2022 (2 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2021Satisfaction of charge 108279910002 in full (1 page)
29 September 2021Satisfaction of charge 108279910001 in full (1 page)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
8 July 2021Registered office address changed from 15 High Street West Mersea Colchester CO5 8QA England to 7, the Chequers High Street Ingatestone CM4 0DG on 8 July 2021 (1 page)
9 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 August 2018Appointment of Mr Michael William Poole as a director on 31 July 2018 (2 pages)
1 August 2018Termination of appointment of Ian Ashley Howes as a director on 31 July 2018 (1 page)
1 August 2018Cessation of Ian Ashley Howes as a person with significant control on 31 July 2018 (1 page)
25 June 2018Registered office address changed from Lodge Park, Lodge Lane Langham Colchester CO4 5NE England to 15 High Street West Mersea Colchester CO5 8QA on 25 June 2018 (1 page)
25 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
25 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
24 October 2017Registration of charge 108279910001, created on 19 October 2017 (22 pages)
24 October 2017Registration of charge 108279910002, created on 19 October 2017 (22 pages)
24 October 2017Registration of charge 108279910001, created on 19 October 2017 (22 pages)
24 October 2017Registration of charge 108279910002, created on 19 October 2017 (22 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 2
(30 pages)
20 June 2017Director's details changed for Mrs Nichola Alice Poole on 20 June 2017 (2 pages)
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 2
(30 pages)
20 June 2017Director's details changed for Mrs Nichola Alice Poole on 20 June 2017 (2 pages)