Tico Manufacturing Limited WOKING


Founded in 1950, Tico Manufacturing, classified under reg no. 00479135 is an active company. Currently registered at Lion House GU22 8AP, Woking the company has been in the business for 74 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Peter B., Diederik N. and David J.. Of them, David J. has been with the company the longest, being appointed on 3 March 2014 and Peter B. and Diederik N. have been with the company for the least time - from 1 December 2021. At present 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.

Tico Manufacturing Limited Address / Contact

Office Address Lion House
Office Address2 Oriental Road
Town Woking
Post code GU22 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479135
Date of Incorporation Sat, 4th Mar 1950
Industry Non-trading company
End of financial Year 31st March
Company age 74 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Peter B.

Position: Director

Appointed: 01 December 2021

Diederik N.

Position: Director

Appointed: 01 December 2021

David J.

Position: Director

Appointed: 03 March 2014

Fiona K.

Position: Secretary

Appointed: 20 November 2019

Resigned: 20 December 2019

Richard R.

Position: Secretary

Appointed: 01 September 2018

Resigned: 24 January 2019

Patricia C.

Position: Secretary

Appointed: 27 January 2006

Resigned: 31 August 2018

Peter N.

Position: Director

Appointed: 31 December 2004

Resigned: 01 December 2021

David G.

Position: Director

Appointed: 11 December 1998

Resigned: 31 January 2014

Philip D.

Position: Secretary

Appointed: 11 December 1998

Resigned: 27 January 2006

Graham B.

Position: Director

Appointed: 11 December 1998

Resigned: 31 December 2004

Malcolm S.

Position: Secretary

Appointed: 03 November 1991

Resigned: 11 December 1998

Michael K.

Position: Director

Appointed: 03 November 1991

Resigned: 11 December 1998

Christopher H.

Position: Director

Appointed: 03 November 1991

Resigned: 11 December 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is James Walker Group Limited from Woking, 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.

James Walker Group Limited

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 176600
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (5 pages)

Company search

Advertisements