Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Ti Group Automotive Systems (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 20, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 00784687
Record last updated Saturday, April 26, 2025 9:56:28 PM UTC
Official Address 4650 Kingsgate Cascade Way Oxford Business Park South Cowley
There are 30 companies registered at this street
Locality Cowley
Region Oxfordshire, England
Postal Code OX42SU
Sector Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Charts

Visits

TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102014-32014-52020-12024-72024-112024-122025-12025-22025-30123456

Searches

TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2014-401

Directors

Document Type Publication date Download link
Registry Feb 28, 2025 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 3, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2022 Appointment of a man as Director and Group Tax Director Appointment of a man as Director and Group Tax Director
Registry May 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 15, 2019 Resignation of one Director (a man) 7846... Resignation of one Director (a man) 7846...
Registry Nov 15, 2019 Appointment of a man as Chief Accounting Officer Uk and Director Appointment of a man as Chief Accounting Officer Uk and Director
Registry Dec 6, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 6, 2018 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 27, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 27, 2018 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Jan 31, 2018 Appointment of a man as Director and Chief Legal OfFicer Appointment of a man as Director and Chief Legal OfFicer
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Aug 20, 2013 Annual accounts Annual accounts
Registry Jun 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 5, 2013 Annual return Annual return
Registry Jan 11, 2013 Return of allotment of shares Return of allotment of shares
Financials Nov 2, 2012 Annual accounts Annual accounts
Registry Aug 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2012 Annual return Annual return
Registry Apr 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 7, 2012 Statement of satisfaction in full or in part of mortgage or charge 7846... Statement of satisfaction in full or in part of mortgage or charge 7846...
Registry Nov 16, 2011 Appointment of a man as Director Appointment of a man as Director
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Jun 16, 2011 Annual return Annual return
Registry Jun 2, 2011 Memorandum of association Memorandum of association
Registry Jun 2, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 4, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2011 Solvency statement Solvency statement
Registry Jan 19, 2011 Statement of capital Statement of capital
Registry Dec 29, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 29, 2010 Reduce issued capital 09 Reduce issued capital 09
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Sep 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2010 Return of allotment of shares Return of allotment of shares
Registry Jun 28, 2010 Annual return Annual return
Registry Dec 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 2, 2009 Annual accounts Annual accounts
Registry Jun 4, 2009 Annual return Annual return
Financials Mar 5, 2009 Annual accounts Annual accounts
Registry Sep 10, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 10, 2008 Memorandum of association Memorandum of association
Registry Sep 10, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 10, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 10, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 17, 2008 Annual return Annual return
Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7846... Declaration of satisfaction in full or in part of a mortgage or charge 7846...
Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7846... Declaration of satisfaction in full or in part of a mortgage or charge 7846...
Registry Mar 17, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 6, 2007 Appointment of a director Appointment of a director
Registry Dec 6, 2007 Resignation of a director Resignation of a director
Financials Nov 14, 2007 Annual accounts Annual accounts
Registry Oct 11, 2007 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 11, 2007 Memorandum of association Memorandum of association
Registry Oct 11, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 11, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 11, 2007 Memorandum of association Memorandum of association
Registry Oct 11, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 19, 2007 Annual return Annual return
Registry Feb 15, 2007 Resignation of a director Resignation of a director
Registry Feb 15, 2007 Appointment of a director Appointment of a director
Financials Nov 7, 2006 Annual accounts Annual accounts
Registry Jun 28, 2006 Annual return Annual return
Registry Jan 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 7, 2005 Annual accounts Annual accounts
Registry Jun 14, 2005 Annual return Annual return
Registry May 18, 2005 Resignation of a director Resignation of a director
Registry May 18, 2005 Appointment of a director Appointment of a director
Registry May 2, 2005 Appointment of a man as Director and AcCountant Appointment of a man as Director and AcCountant
Financials Oct 19, 2004 Annual accounts Annual accounts
Registry Jun 30, 2004 Annual return Annual return
Registry Jun 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2004 Memorandum of association Memorandum of association
Financials Nov 3, 2003 Annual accounts Annual accounts
Registry Jun 30, 2003 Annual return Annual return
Registry Jun 29, 2003 Resignation of a director Resignation of a director
Registry Mar 31, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Aug 14, 2002 Annual accounts Annual accounts
Registry Jun 28, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 26, 2002 Annual return Annual return
Registry Oct 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2001 Particulars of a mortgage or charge 7846... Particulars of a mortgage or charge 7846...
Registry Oct 3, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 24, 2001 Resignation of a director Resignation of a director
Registry Aug 17, 2001 Resignation of a director 7846... Resignation of a director 7846...
Registry Aug 17, 2001 Resignation of a secretary Resignation of a secretary
Registry Aug 17, 2001 Resignation of a director Resignation of a director
Registry Aug 17, 2001 Resignation of a director 7846... Resignation of a director 7846...
Registry Aug 13, 2001 Memorandum of association Memorandum of association
Registry Aug 13, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 6, 2001 Appointment of a director Appointment of a director
Registry Jul 29, 2001 Appointment of a director 7846... Appointment of a director 7846...
Registry Jul 20, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 20, 2001 Appointment of a director Appointment of a director
Registry Jul 19, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 2001 Appointment of a director Appointment of a director
Registry Jun 29, 2001 Appointment of a man as Solicitor and Secretary Appointment of a man as Solicitor and Secretary
Financials Jun 22, 2001 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)