Tigerprint Group Limited BRADFORD


Founded in 1997, Tigerprint Group, classified under reg no. 03389959 is an active company. Currently registered at Tigerprint Group Limited BD4 6HN, Bradford the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/07/29 Tigerprint Group Limited is no longer carrying the name De Facto 634.

Currently there are 3 directors in the the firm, namely Graeme K., Hannah H. and John F.. In addition one secretary - Phillipa D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tigerprint Group Limited Address / Contact

Office Address Tigerprint Group Limited
Office Address2 Dawson Lane
Town Bradford
Post code BD4 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03389959
Date of Incorporation Fri, 20th Jun 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Graeme K.

Position: Director

Appointed: 18 April 2023

Hannah H.

Position: Director

Appointed: 22 July 2022

John F.

Position: Director

Appointed: 01 July 2019

Phillipa D.

Position: Secretary

Appointed: 01 October 2018

Thomas R.

Position: Director

Appointed: 22 July 2022

Resigned: 01 March 2023

Matthew C.

Position: Director

Appointed: 30 November 2021

Resigned: 03 June 2022

Amanda D.

Position: Director

Appointed: 10 December 2018

Resigned: 30 November 2021

Ricky S.

Position: Director

Appointed: 01 November 2017

Resigned: 01 July 2019

Homera N.

Position: Secretary

Appointed: 01 June 2017

Resigned: 01 October 2018

Timothy B.

Position: Director

Appointed: 01 June 2012

Resigned: 01 November 2017

Anne S.

Position: Director

Appointed: 31 December 2011

Resigned: 24 December 2015

Steven W.

Position: Director

Appointed: 31 December 2011

Resigned: 01 January 2019

Martha R.

Position: Director

Appointed: 05 December 2006

Resigned: 31 December 2011

Ian S.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2011

Brian C.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2006

Anna F.

Position: Director

Appointed: 28 February 2003

Resigned: 17 March 2006

Patricia G.

Position: Secretary

Appointed: 10 December 1999

Resigned: 01 June 2017

Matthew S.

Position: Director

Appointed: 27 April 1999

Resigned: 30 September 1999

Keith B.

Position: Director

Appointed: 27 April 1999

Resigned: 17 March 2006

Christopher T.

Position: Director

Appointed: 27 April 1999

Resigned: 28 February 2003

David R.

Position: Director

Appointed: 26 February 1998

Resigned: 08 October 1999

Fiona O.

Position: Secretary

Appointed: 16 December 1997

Resigned: 10 December 1999

Peter H.

Position: Director

Appointed: 27 November 1997

Resigned: 27 April 1999

Fiona O.

Position: Director

Appointed: 08 August 1997

Resigned: 17 December 1999

Elizabeth C.

Position: Director

Appointed: 08 August 1997

Resigned: 28 January 1998

Philip H.

Position: Director

Appointed: 08 August 1997

Resigned: 10 February 1998

Peter M.

Position: Director

Appointed: 24 July 1997

Resigned: 26 December 1998

Deborah K.

Position: Director

Appointed: 24 July 1997

Resigned: 17 December 1999

Deborah K.

Position: Secretary

Appointed: 24 July 1997

Resigned: 16 December 1997

Travers Smith Limited

Position: Nominee Director

Appointed: 20 June 1997

Resigned: 24 June 1997

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 20 June 1997

Resigned: 24 July 1997

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 20 June 1997

Resigned: 24 July 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Hallmark Cards Plc from Bradford, England. This PSC is classified as "a limited private company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Hallmark Cards Plc

Hallmark Cards Plc Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

Legal authority Companies Act
Legal form Limited Private Company
Country registered England
Place registered Companies House, Cardiff
Registration number 03414540
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

De Facto 634 July 29, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements