Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TGC INTERNATIONAL LIMITED
Company Information for

TGC INTERNATIONAL LIMITED

12 STIRLING PARK, ROCHESTER AIRPORT LAKER ROAD, ROCHESTER, KENT, ME1 3QR,
Company Registration Number
04171318
Private Limited Company
Active

Company Overview

About Tgc International Ltd
TGC INTERNATIONAL LIMITED was founded on 2001-03-02 and has its registered office in Rochester. The organisation's status is listed as "Active". Tgc International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TGC INTERNATIONAL LIMITED
 
Legal Registered Office
12 STIRLING PARK
ROCHESTER AIRPORT LAKER ROAD
ROCHESTER
KENT
ME1 3QR
Other companies in ME1
 
 
Trading Names/Associated Names
THE GENERATOR COMPANY
Filing Information
Company Number 04171318
Company ID Number 04171318
Date formed 2001-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB770620443  
Last Datalog update: 2024-04-06 22:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGC INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TGC INTERNATIONAL LIMITED
The following companies were found which have the same name as TGC INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TGC INTERNATIONAL, INC. 4314 SHAVANO PEAK SAN ANTONIO Texas 78230 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-05-19
TGC INTERNATIONAL HOLDINGS PTY LTD VIC 3207 Active Company formed on the 2011-03-18
TGC INTERNATIONAL MANAGEMENT CONSULTANCY PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
TGC INTERNATIONAL, INC. 789 PINECREST DRIVE MIAMI SPRINGS FL 33166 Inactive Company formed on the 2000-03-16
TGC INTERNATIONAL GROUP LLC Delaware Unknown
TGC INTERNATIONAL SALES CORPORATION California Unknown
TGC INTERNATIONAL HOLDINGS LTD 12 Stirling Park Rochester Airport Laker Road Rochester KENT ME1 3QR Active Company formed on the 2021-04-23
TGC International Logistics Inc 1312 17th Street Suite 1401 Denver CO 80202 Good Standing Company formed on the 2024-01-28

Company Officers of TGC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAYSON NICHOLAS STICKINGS
Company Secretary 2011-04-26
SHARON MARGARET ALLEN
Director 2006-05-08
JAYSON NICHOLAS STICKINGS
Director 2001-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY RICHARD STICKINGS
Company Secretary 2003-01-30 2011-04-26
JAYSON NICHOLAS STICKINGS
Company Secretary 2001-03-02 2003-01-29
SUZANNE LOUISE WEBSTER
Director 2001-03-02 2003-01-29
DOROTHY MAY GRAEME
Nominated Secretary 2001-03-02 2001-03-02
LESLEY JOYCE GRAEME
Nominated Director 2001-03-02 2001-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON MARGARET ALLEN POWERHIRE LTD Director 2011-06-21 CURRENT 2011-06-21 Active
JAYSON NICHOLAS STICKINGS JAYSON STICKINGS LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-01-14FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-09PSC02Notification of Tgc International Holdings Ltd as a person with significant control on 2021-04-26
2021-06-09PSC07CESSATION OF SHARON MARGARET STICKINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-01-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-19CH01Director's details changed for Ms Sharon Margaret Allen on 2019-08-19
2019-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JAYSON NICHOLAS STICKINGS on 2019-08-19
2019-08-19PSC04Change of details for Mr Jayson Nicholas Stickings as a person with significant control on 2019-08-19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041713180006
2016-03-11AR0102/03/16 ANNUAL RETURN FULL LIST
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-11AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0102/03/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-28MG01Particulars of a mortgage or charge / charge no: 5
2011-05-09AP03Appointment of Mr Jayson Nicholas Stickings as company secretary
2011-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASHLEY STICKINGS
2011-03-08AR0102/03/11 ANNUAL RETURN FULL LIST
2011-03-08SH0101/01/11 STATEMENT OF CAPITAL GBP 100
2010-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-06-05MG01Particulars of a mortgage or charge / charge no: 4
2010-05-27MG01Particulars of a mortgage or charge / charge no: 3
2010-03-05AR0102/03/10 ANNUAL RETURN FULL LIST
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-10363aRETURN MADE UP TO 02/03/09; NO CHANGE OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / SHARON ALLEN / 20/12/2008
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JAYSON STICKINGS / 20/12/2008
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-11225PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-05-30363aRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2008-04-28225CURREXT FROM 31/03/2008 TO 30/04/2008
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM UNIT 2 CLIPPER COURT MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4QR
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23288aNEW DIRECTOR APPOINTED
2006-03-21363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/03
2003-04-12363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-02-09288aNEW SECRETARY APPOINTED
2003-02-09288bDIRECTOR RESIGNED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 27 GUN TOWER MEWS ST MARGARET STREET ROCHESTER ME1 3GU
2003-02-09288bSECRETARY RESIGNED
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bSECRETARY RESIGNED
2001-03-12287REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1063356 Active Licenced property: LAKER ROAD UNIT 12 STIRLING PARK ROCHESTER GB ME1 3QR;PIKE ROAD TILMANSTONE WORKS EYTHORNE DOVER EYTHORNE GB CT15 4ND. Correspondance address: STIRLING PARK UNIT 12 ROCHESTER AIRPORT LAKER ROAD ROCHESTER ROCHESTER AIRPORT GB ME1 3QR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TGC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-05 Outstanding HSBC PLC
LEGAL MORTGAGE 2011-10-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-06-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-05-27 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-01-17 Outstanding HSBC BANK PLC
DEBENTURE 2003-07-15 PART of the property or undertaking has been released from charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TGC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

TGC INTERNATIONAL LIMITED owns 5 domain names.

fastpower.co.uk   fastpowerltd.co.uk   switchgearhire.co.uk   powerrentltd.co.uk   power-hire.co.uk  

Trademarks
We have not found any records of TGC INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TGC INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2010-06-10 GBP £2,328
Royal Borough of Kingston upon Thames 2010-06-10 GBP £9,717
Royal Borough of Kingston upon Thames 2010-06-01 GBP £2,248
Royal Borough of Kingston upon Thames 2010-06-01 GBP £68,391

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TGC INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TGC INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085371010Numerical control panels with built-in automatic data-processing machines
2018-05-0085446010Electric conductors for a voltage > 1.000 V, insulated, with copper conductors, n.e.s.
2018-03-0085299015
2018-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-02-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-02-0084811005Pressure-reducing valves combined with filters or lubricators
2015-06-0187084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)
2015-06-0087084099Parts for gear boxes for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.40.20 and of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TGC INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TGC INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.