Tie (uk North) Ltd MANCHESTER


Founded in 2012, Tie (uk North), classified under reg no. 08330162 is an active company. Currently registered at 6th Floor M2 3NG, Manchester the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 10 directors, namely Warren J., Ajay M. and Anthony B. and others. Of them, Ashok K., John M. have been with the company the longest, being appointed on 13 December 2012 and Warren J. has been with the company for the least time - from 7 February 2023. As of 26 April 2024, there were 8 ex directors - Tony W., Lisa T. and others listed below. There were no ex secretaries.

Tie (uk North) Ltd Address / Contact

Office Address 6th Floor
Office Address2 49 Peter Street
Town Manchester
Post code M2 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08330162
Date of Incorporation Thu, 13th Dec 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Warren J.

Position: Director

Appointed: 07 February 2023

Ajay M.

Position: Director

Appointed: 11 July 2022

Anthony B.

Position: Director

Appointed: 20 January 2022

Harinder D.

Position: Director

Appointed: 20 January 2022

Raam S.

Position: Director

Appointed: 20 January 2022

Christine K.

Position: Director

Appointed: 01 September 2016

Sunil M.

Position: Director

Appointed: 01 April 2016

Walli U.

Position: Director

Appointed: 08 February 2015

Ashok K.

Position: Director

Appointed: 13 December 2012

John M.

Position: Director

Appointed: 13 December 2012

Tony W.

Position: Director

Appointed: 09 September 2020

Resigned: 17 October 2023

Lisa T.

Position: Director

Appointed: 12 September 2017

Resigned: 22 March 2018

Peter D.

Position: Director

Appointed: 16 May 2017

Resigned: 09 September 2020

Kaushik J.

Position: Director

Appointed: 16 May 2017

Resigned: 18 January 2022

Ansar M.

Position: Director

Appointed: 01 September 2016

Resigned: 11 September 2020

Pradeep V.

Position: Director

Appointed: 01 April 2016

Resigned: 12 February 2018

Matthew A.

Position: Director

Appointed: 01 April 2016

Resigned: 22 March 2018

Vikas S.

Position: Director

Appointed: 17 December 2014

Resigned: 22 January 2024

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 46516 86819 30520 00721 943
Current Assets24 46517 01619 45320 00721 964
Debtors 148148 21
Other
Accrued Liabilities Deferred Income12 61413 05411 45813 86216 342
Average Number Employees During Period999811
Corporation Tax Payable148 4789 
Corporation Tax Recoverable 148148 21
Creditors15 64213 05414 50513 99816 389
Deferred Income  3 000  
Net Current Assets Liabilities8 8233 9624 9486 0095 575
Other Creditors2 880  4747

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Change of registered address from 6th Floor 49 Peter Street Manchester M2 3NG England on 2024/01/31 to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements