Tilon C G Ltd

DataGardener
dissolved
Unknown

Tilon C G Ltd

08495145Private Limited With Share Capital

Riverside House Irwell Street, Manchester, United Kingdom, M35EN
Incorporated

18/04/2013

Company Age

13 years

Directors

4

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Tilon C G Ltd (08495145) is a private limited with share capital incorporated on 18/04/2013 (13 years old) and registered in united kingdom, M35EN. The company operates under SIC code 22290 - manufacture of other plastic products.

Recycling your plastic into composite scaffolding boards and noise barriers.

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 18/04/2013
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:06-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-06-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-02-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-01-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Capital Allotment Shares
Category:Capital
Date:07-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2020
Capital Allotment Shares
Category:Capital
Date:01-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Resolution
Category:Resolution
Date:01-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:13-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Incorporation Company
Category:Incorporation
Date:18-04-2013

Innovate Grants

1

This company received a grant of £24899.0 for Low Carbon Acoustic Barriers - Demonstrating Innovation In Railway Construction. The project started on 01/05/2023 and ended on 31/07/2023.

Import / Export

Imports
12 Months0
60 Months7
Exports
12 Months0
60 Months13

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date22/12/2022
Latest Accounts30/04/2022

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered
Suite I, Windrush Court, Blacklands Way, Abingdon, Oxfordshire, OX141SY

Contact

441495300030
tiloncg.com
Riverside House Irwell Street, Manchester, United Kingdom, M35EN