You are here: bizstats.co.uk > a-z index > T list > TY list

Tyger Ventures Limited LIVERPOOL


Founded in 2015, Tyger Ventures, classified under reg no. 09879626 is an active company. Currently registered at 300 St. Marys Road L19 0NQ, Liverpool the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Lewis A., Richard B. and Christopher P.. Of them, Christopher P. has been with the company the longest, being appointed on 19 November 2015 and Lewis A. and Richard B. have been with the company for the least time - from 25 November 2019. As of 15 May 2024, there was 1 ex director - Aileen P.. There were no ex secretaries.

Tyger Ventures Limited Address / Contact

Office Address 300 St. Marys Road
Office Address2 Garston
Town Liverpool
Post code L19 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09879626
Date of Incorporation Thu, 19th Nov 2015
Industry Public houses and bars
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Lewis A.

Position: Director

Appointed: 25 November 2019

Richard B.

Position: Director

Appointed: 25 November 2019

Christopher P.

Position: Director

Appointed: 19 November 2015

Aileen P.

Position: Director

Appointed: 19 November 2015

Resigned: 25 November 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we found, there is Richard B. This PSC and has 25-50% shares. The second entity in the PSC register is Snazzy Norm Holdings Ltd that entered Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Arthur P., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Richard B.

Notified on 25 November 2019
Nature of control: 25-50% shares

Snazzy Norm Holdings Ltd

300 St. Marys Road, Garston, Liverpool, L19 0NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10809806
Notified on 25 November 2019
Nature of control: 50,01-75% shares

Arthur P.

Notified on 3 March 2017
Ceased on 25 November 2019
Nature of control: 25-50% shares

Aileen P.

Notified on 6 April 2016
Ceased on 25 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher P.

Notified on 6 April 2016
Ceased on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2       
Balance Sheet
Cash Bank On Hand 11 36933 47735 02230 52948 45769 15654 089
Current Assets 14 58480 736132 714140 164152 904181 126180 031
Debtors  43 73493 942107 817104 447107 367121 034
Net Assets Liabilities 25 08823 21659 36672 9765 93952 67697 342
Other Debtors  43 73493 942107 817104 447107 367121 034
Property Plant Equipment 54 96449 46744 52040 06843 91639 52466 607
Total Inventories 3 2153 5253 7501 818 4 6034 908
Cash Bank In Hand2       
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0107 50712 45416 90620 91325 30541 957
Additions Other Than Through Business Combinations Property Plant Equipment 56 974   7 855 43 735
Average Number Employees During Period   91081210
Bank Borrowings     50 00042 50033 205
Creditors 34 074106 987117 868107 256140 881125 474116 091
Increase From Depreciation Charge For Year Property Plant Equipment 2 0105 4974 9474 4524 0074 39216 652
Net Current Assets Liabilities -21 190-26 25114 84632 90812 02355 65263 940
Other Creditors 8 16534 61434 16440 59683 56552 97653 420
Property Plant Equipment Gross Cost 56 97456 97456 97456 97464 82964 829108 564
Taxation Social Security Payable 36 29566 86077 51462 12357 31672 49857 378
Total Assets Less Current Liabilities 33 77423 216 72 97655 93995 176130 547
Trade Creditors Trade Payables  5 5136 1904 537  5 293
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements