Company NameNigel Tiernan Ltd
DirectorPeter Nigel Tiernan
Company StatusActive - Proposal to Strike off
Company Number06870044
CategoryPrivate Limited Company
Incorporation Date4 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Peter Nigel Tiernan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(1 week, 4 days after company formation)
Appointment Duration15 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Parkside Carlton
Barnsley
South Yorkshire
S71 3PG
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressUnit 20 Fall Bank Industrial Estate
Dodworth
Barnsley
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£13,143
Cash£22,772
Current Liabilities£15,418

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

23 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
22 January 2024Previous accounting period shortened from 30 April 2023 to 5 April 2023 (1 page)
5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
11 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 December 2019Registered office address changed from 3 Parkside Carlton, Barnsley South Yorkshire S71 3PG to Unit 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 23 December 2019 (1 page)
23 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
8 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 July 2010Director's details changed for Mr Peter Nigel Tiernan on 31 March 2010 (2 pages)
23 July 2010Director's details changed for Mr Peter Nigel Tiernan on 31 March 2010 (2 pages)
23 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
9 May 2009Ad 20/04/09-20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 May 2009Ad 20/04/09-20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Director appointed mr peter nigel tiernan (1 page)
16 April 2009Director appointed mr peter nigel tiernan (1 page)
16 April 2009Registered office changed on 16/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
16 April 2009Appointment terminated director vikki steward (1 page)
16 April 2009Registered office changed on 16/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
16 April 2009Appointment terminated director vikki steward (1 page)
15 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
15 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
4 April 2009Incorporation (14 pages)
4 April 2009Incorporation (14 pages)