Company Information for JACK TIGHE DECORATING LIMITED
TIGHE HOUSE PARK FARM ROAD, FOXHILLS INDUSTRIAL ESTATE, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JACK TIGHE DECORATING LIMITED | |
Legal Registered Office | |
TIGHE HOUSE PARK FARM ROAD FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QP Other companies in DN21 | |
Company Number | 03236172 | |
---|---|---|
Company ID Number | 03236172 | |
Date formed | 1996-08-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB679081008 |
Last Datalog update: | 2024-10-05 13:19:42 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN CHARLES STAMP TIGHE |
||
MARTIN HILLYARD |
||
SAM JOHN CRASHLEY PANTER |
||
LEE MARTIN RHODES |
||
DARRYL ROBERTS |
||
DAVID JOHN WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK DESMOND TIGHE |
Director | ||
ROGER HEALEY |
Director | ||
GRAEME KEMSHALL |
Company Secretary | ||
SYLVIA TIGHE |
Director | ||
KATHERINE ELIZABETH PEAK |
Company Secretary | ||
ANN ELIZABETH BROOKS |
Director | ||
KATHERINE ELIZABETH PEAK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEALGROVE PROPERTIES LIMITED | Company Secretary | 2009-04-22 | CURRENT | 1988-11-28 | Active | |
TIGHE ENVIRONMENTAL LTD | Company Secretary | 2009-04-22 | CURRENT | 1994-12-19 | Active | |
JACK TIGHE SCAFFOLDING LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
JACK TIGHE SCOTLAND LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2002-01-15 | Active | |
INDEPENDENT PAINTING CONTRACTORS LIMITED | Company Secretary | 2009-04-22 | CURRENT | 1980-04-28 | Active - Proposal to Strike off | |
JACK TIGHE PAINTING LIMITED | Company Secretary | 2009-04-22 | CURRENT | 1980-10-20 | Active - Proposal to Strike off | |
LINDSEY CATERING CO. LIMITED | Company Secretary | 2009-04-15 | CURRENT | 1959-06-29 | Active | |
JACK TIGHE SCUNTHORPE LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1996-08-09 | Active | |
JACK TIGHE LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1965-01-13 | Active | |
JACK TIGHE COATINGS LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1981-09-09 | Active | |
JACK TIGHE HOLDINGS LIMITED | Company Secretary | 2009-04-09 | CURRENT | 1983-10-04 | Active | |
TUPARON LIMITED | Company Secretary | 1999-07-23 | CURRENT | 1999-03-31 | Active | |
JACK TIGHE HOLDINGS LIMITED | Director | 2016-04-20 | CURRENT | 1983-10-04 | Active | |
JACK TIGHE SCUNTHORPE LIMITED | Director | 2008-01-01 | CURRENT | 1996-08-09 | Active | |
TIGHE ENVIRONMENTAL LTD | Director | 2008-01-01 | CURRENT | 1994-12-19 | Active | |
JACK TIGHE SCAFFOLDING LIMITED | Director | 2005-10-24 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
JACK TIGHE COATINGS LIMITED | Director | 2005-10-24 | CURRENT | 1981-09-09 | Active | |
JACK TIGHE SCOTLAND LIMITED | Director | 2002-01-15 | CURRENT | 2002-01-15 | Active | |
JACK TIGHE LIMITED | Director | 1999-10-26 | CURRENT | 1965-01-13 | Active | |
JACK TIGHE SCUNTHORPE LIMITED | Director | 2018-01-01 | CURRENT | 1996-08-09 | Active | |
JACK TIGHE COATINGS LIMITED | Director | 2018-01-01 | CURRENT | 1981-09-09 | Active | |
JACK TIGHE LIMITED | Director | 2014-01-01 | CURRENT | 1965-01-13 | Active | |
JACK TIGHE HOLDINGS LIMITED | Director | 2016-04-20 | CURRENT | 1983-10-04 | Active | |
INDEPENDENT PAINTING CONTRACTORS LIMITED | Director | 2013-04-15 | CURRENT | 1980-04-28 | Active - Proposal to Strike off | |
JACK TIGHE PAINTING LIMITED | Director | 2013-04-11 | CURRENT | 1980-10-20 | Active - Proposal to Strike off | |
JACK TIGHE SCAFFOLDING LIMITED | Director | 2005-10-07 | CURRENT | 2005-09-28 | Active - Proposal to Strike off | |
JACK TIGHE SCUNTHORPE LIMITED | Director | 2003-11-21 | CURRENT | 1996-08-09 | Active | |
JACK TIGHE LIMITED | Director | 2003-11-21 | CURRENT | 1965-01-13 | Active | |
JACK TIGHE COATINGS LIMITED | Director | 2003-11-21 | CURRENT | 1981-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 15/06/23 FROM Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire DN21 4NW | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES | |
PSC07 | CESSATION OF JOHN RICHARD LANE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN CHARLES STAMP TIGHE on 2018-01-05 | |
AP01 | DIRECTOR APPOINTED MR SAM JOHN CRASHLEY PANTER | |
AP01 | DIRECTOR APPOINTED MR LEE MARTIN RHODES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK DESMOND TIGHE | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN CHARLES STAMP TIGHE on 2015-04-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARRYL ROBERTS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HEALEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/08/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 15/08/2011 | |
AR01 | 09/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER HEALEY / 09/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MARTIN CHARLES STAMP TIGHE | |
288b | APPOINTMENT TERMINATED SECRETARY GRAEME KEMSHALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/12/97 TO 31/12/97 | |
SA | SHARES AGREEMENT OTC | |
88(2)O | AD 19/12/96--------- £ SI 99998@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/12/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96 | |
SRES04 | NC INC ALREADY ADJUSTED 06/12/96 | |
123 | £ NC 100000/199000 06/12/96 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)P | AD 19/12/96--------- £ SI 99998@1=99998 £ IC 2/100000 | |
288a | NEW SECRETARY APPOINTED | |
SRES04 | £ NC 1000/100000 06/12 | |
288a | NEW DIRECTOR APPOINTED | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/96 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/96 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1UJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Scarborough Borough Council | |
|
|
Scarborough Borough Council | |
|
|
South Ribble Council | |
|
attend site of Penwortham Pool, PR1 0JE. External painting of the swimming pool as described |
South Ribble Council | |
|
Please attend site of Penwortham Pool, Crow Hills Road, Penwortham, PR1 0JE. External painting |
Scarborough Council | |
|
|
Scarborough Borough Council | |
|
|
East Riding Council | |
|
|
South Ribble Council | |
|
External painting of the swimming pool as described in the councils invitation to tender issued |
Scarborough Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
East Riding Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Dacorum Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Fabrick Housing Group | construction work for houses | 2012/07/16 | GBP 20,000,000 |
Construction work for houses. Plumbing and sanitary works. Central-heating installation work. Electrical wiring and fitting work. Masonry and bricklaying work. Erection of fencing. Paths and other metalled surfaces. Plastering work. Joinery and carpentry installation work. Installation of doors and windows. Erection and related works of roof frames and coverings. Scaffolding work. Metalworking. Floor laying and covering work. Wall-tiling work. Waterproofing work. Painting and protective-coating work of structures. Drainage works. Fabrick Housing Group (the Group) was created in 2008 by bringing together two successful Tees Valley based Registered Social Landlord (RSL) companies; Tees Valley Housing, a traditional housing association and Erimus Housing, formed from the large scale voluntary transfer of properties from Middlesbrough Council. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |