Tican (chilled) Limited LOUGHTON


Tican (chilled) started in year 2000 as Private Limited Company with registration number 04003353. The Tican (chilled) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Loughton at 3rd Floor Crown House. Postal code: IG10 4LG. Since 22nd June 2000 Tican (chilled) Limited is no longer carrying the name Tican Chilled.

At the moment there are 3 directors in the the firm, namely Richard B., Matthew M. and Jason W.. In addition one secretary - Matthew M. - is with the company. At the moment 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.

This company operates within the WS2 8LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1071173 . It is located at Tican Chilled Ltd, Station Road, Boston with a total of 10 cars.

Tican (chilled) Limited Address / Contact

Office Address 3rd Floor Crown House
Office Address2 151 High Road
Town Loughton
Post code IG10 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04003353
Date of Incorporation Fri, 26th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Richard B.

Position: Director

Appointed: 10 January 2017

Matthew M.

Position: Director

Appointed: 31 March 2008

Matthew M.

Position: Secretary

Appointed: 31 March 2008

Jason W.

Position: Director

Appointed: 31 March 2008

Simon H.

Position: Director

Appointed: 12 January 2011

Resigned: 11 January 2022

Andrew J.

Position: Director

Appointed: 31 March 2008

Resigned: 30 September 2020

Jens H.

Position: Director

Appointed: 03 December 2004

Resigned: 07 December 2007

Niels V.

Position: Secretary

Appointed: 28 July 2000

Resigned: 31 March 2008

James W.

Position: Director

Appointed: 26 May 2000

Resigned: 31 January 2011

Forbes Nominees Limited

Position: Corporate Director

Appointed: 26 May 2000

Resigned: 26 May 2000

Torben N.

Position: Director

Appointed: 26 May 2000

Resigned: 01 December 2009

Ove T.

Position: Director

Appointed: 26 May 2000

Resigned: 07 December 2007

Ove T.

Position: Secretary

Appointed: 26 May 2000

Resigned: 28 July 2000

Robert H.

Position: Director

Appointed: 26 May 2000

Resigned: 01 December 2009

Valdemar M.

Position: Director

Appointed: 26 May 2000

Resigned: 03 December 2004

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 26 May 2000

Resigned: 26 May 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Tican Uk Limited from Loughton, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tican Uk Limited

3rd Floor Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3914656
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tican Chilled June 22, 2000

Transport Operator Data

Tican Chilled Ltd
Address Station Road , Swineshead
City Boston
Post code PE20 3PN
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 2nd, October 2023
Free Download (28 pages)

Company search

Advertisements