Tiger Fox Power (norfolk) Limited NORWICH


Tiger Fox Power (norfolk) started in year 1993 as Private Limited Company with registration number 02843591. The Tiger Fox Power (norfolk) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Norwich at 12 Trinity Street. Postal code: NR2 2BQ. Since 1999-09-14 Tiger Fox Power (norfolk) Limited is no longer carrying the name Jolly Good Wheeze.

There is a single director in the company at the moment - Edward W., appointed on 21 September 1993. In addition, a secretary was appointed - Lesley W., appointed on 1 February 2005. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Edward W. who worked with the the company until 31 January 2005.

Tiger Fox Power (norfolk) Limited Address / Contact

Office Address 12 Trinity Street
Town Norwich
Post code NR2 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843591
Date of Incorporation Mon, 9th Aug 1993
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Lesley W.

Position: Secretary

Appointed: 01 February 2005

Edward W.

Position: Director

Appointed: 21 September 1993

Robert S.

Position: Director

Appointed: 28 September 1999

Resigned: 11 February 2005

Rodney W.

Position: Director

Appointed: 21 September 1993

Resigned: 28 September 1999

Edward W.

Position: Secretary

Appointed: 21 September 1993

Resigned: 31 January 2005

Michael D.

Position: Director

Appointed: 21 September 1993

Resigned: 28 September 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 August 1993

Resigned: 21 September 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1993

Resigned: 21 September 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 August 1993

Resigned: 21 September 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Edward W. The abovementioned PSC and has 75,01-100% shares.

Edward W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Jolly Good Wheeze September 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth302 152374 931
Balance Sheet
Cash Bank In Hand5 9201 036
Current Assets6 3595 682
Debtors4394 646
Tangible Fixed Assets365 625419 250
Reserves/Capital
Called Up Share Capital27 50027 500
Profit Loss Account Reserve26 74745 901
Shareholder Funds302 152374 931
Other
Creditors Due After One Year60 97741 650
Creditors Due Within One Year8 8558 351
Net Assets Liability Excluding Pension Asset Liability302 152374 931
Net Current Assets Liabilities-2 496-2 669
Number Shares Allotted 27 500
Par Value Share 1
Revaluation Reserve247 905301 530
Share Capital Allotted Called Up Paid27 50027 500
Tangible Fixed Assets Cost Or Valuation365 625 
Tangible Fixed Assets Increase Decrease From Revaluations 53 625
Total Assets Less Current Liabilities363 129416 581

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (10 pages)

Company search