Background WavePink WaveYellow Wave

TISA INJECTION MOULDINGS LIMITED (03308217)

TISA INJECTION MOULDINGS LIMITED (03308217) is an active UK company. incorporated on 27 January 1997. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). TISA INJECTION MOULDINGS LIMITED has been registered for 29 years. Current directors include PERRY, Richard Willisford, SINGH, Tirath, STANLEY, Philip Michael.

Company Number
03308217
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
PERRY, Richard Willisford, SINGH, Tirath, STANLEY, Philip Michael
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISA INJECTION MOULDINGS LIMITED

TISA INJECTION MOULDINGS LIMITED is an active company incorporated on 27 January 1997 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). TISA INJECTION MOULDINGS LIMITED was registered 29 years ago.(SIC: 22290)

Status

active

Active since 29 years ago

Company No

03308217

LTD Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

3 Malthouse Road Tipton, DY4 9AE,

Previous Addresses

Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom
From: 19 October 2011To: 10 November 2011
33 Lionel Street Birmingham West Midlands B3 1AB
From: 27 January 1997To: 19 October 2011
Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Nov 18
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 20
Loan Secured
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 04 Aug 2006

SINGH, Tirath

Active
Malthouse Road, TiptonDY4 9AE
Born June 1959
Director
Appointed 27 Jan 1997

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 21 Dec 2018

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Jan 1997
Resigned 27 Jan 1997

WESTON, Brenda Elizabeth

Resigned
Malthouse Road, TiptonDY4 9AE
Secretary
Appointed 27 Jan 1997
Resigned 21 Dec 2018

CHAPMAN, Richard

Resigned
1 Meole Hall Gardens, ShrewsburySY3 9JS
Born May 1950
Director
Appointed 18 Jul 2001
Resigned 04 Aug 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Jan 1997
Resigned 27 Jan 1997

SHEPHERD, Paul David

Resigned
Malthouse Road, TiptonDY4 9AE
Born December 1946
Director
Appointed 04 Aug 1998
Resigned 14 Dec 2018

WESTON, Eric Reginald

Resigned
5 Wells Close, BridgnorthWV16 5JQ
Born June 1942
Director
Appointed 27 Jan 1997
Resigned 23 May 2001

Persons with significant control

4

2 Active
2 Ceased
Malthouse Road, TiptonDY4 9AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Dec 2018

Mrs Brenda Weston

Ceased
Malthouse Road, TiptonDY4 9AE
Born August 1940

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Richard Willisford Perry

Ceased
Malthouse Road, TiptonDY4 9AE
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2018

Mr Tirath Singh

Active
Malthouse Road, TiptonDY4 9AE
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288cChange of Particulars
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
13 July 1997
88(2)R88(2)R
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
287Change of Registered Office
Legacy
31 January 1997
288aAppointment of Director or Secretary
Incorporation Company
27 January 1997
NEWINCIncorporation