Company Information for TG CAN IP LIMITED
3 WEST STREET, LEIGHTON BUZZARD, LU7 1DA,
|
Company Registration Number
05225751
Private Limited Company
Active |
Company Name | ||
---|---|---|
TG CAN IP LIMITED | ||
Legal Registered Office | ||
3 WEST STREET LEIGHTON BUZZARD LU7 1DA Other companies in MK17 | ||
Previous Names | ||
|
Company Number | 05225751 | |
---|---|---|
Company ID Number | 05225751 | |
Date formed | 2004-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-05 09:18:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER REID |
||
IAN ANDREW WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN WHITAKER |
Director | ||
ALLEN SHEFFIELD |
Director | ||
KEVIN ROGER NORRISH |
Company Secretary | ||
HARRISON CLARK (SECRETARIAL) LTD |
Company Secretary | ||
HARRISON CLARK (NOMINEES) LIMITED |
Director | ||
STL SECRETARIES LTD |
Company Secretary | ||
STL DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLIANCE ASSOCIATES LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
JOHN FULLER AND PARTNERS LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Active | |
COACH HOUSE MEDIA LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1993-04-26 | Active | |
DB MARCOM LIMITED | Company Secretary | 2007-11-01 | CURRENT | 1994-09-21 | Active | |
D & M FARMS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1996-09-17 | Active | |
DRAIN MONKEY LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
KNOWLHILL INVESTMENTS LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
TG CARBIDE PRECISION LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1987-12-01 | Dissolved 2015-02-11 | |
UNICORN PROPERTIES LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1979-09-21 | Dissolved 2015-06-23 | |
TG CAN TECHNOLOGY LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1998-06-12 | Dissolved 2015-09-18 | |
FINE-LINE DEVELOPMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1979-09-04 | Dissolved 2016-11-16 | |
WILLIAMS GROUP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-05-23 | Active | |
TG WASTE MANAGEMENT LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
STOKE HAMMOND SERVICE CENTRE LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
TTC ASSOCIATES LIMITED | Company Secretary | 2007-05-14 | CURRENT | 2002-05-21 | Active - Proposal to Strike off | |
TREVOR KIDD CONSULTANTS LIMITED | Company Secretary | 2007-04-20 | CURRENT | 1993-11-24 | Active | |
MANOR FARM DEVELOPMENTS (UK) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2001-06-18 | Active | |
DUNN LAND DEVELOPMENTS LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
FIBRE OPTIC DIRECT LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
TRINET INSTALLATIONS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
FIBRETRONICS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
WREN ELECTRONICS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2005-07-28 | Active | |
KINNERSLEY DRAKE ASSOCIATES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2018-03-20 | |
KEY ASSET FINANCE LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-11-20 | Dissolved 2016-01-19 | |
PARVANA STRATEGIC SOURCING LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Active | |
ACI SOLUTIONS (EUROPE) LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
LEIGHWAY DEVELOPMENTS LIMITED | Company Secretary | 2006-09-14 | CURRENT | 2006-09-14 | Dissolved 2014-08-15 | |
QUEENSWAY PERSONNEL SERVICES LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1990-06-11 | Active | |
PROFESSIONAL PEOPLE LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1993-05-14 | Active | |
WILSHER EXECUTIVE RECRUITMENT LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1984-09-26 | Active | |
QUEENSWAY STAFF BUREAU LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1970-06-03 | Active | |
CARTWRIGHT CLARK LIMITED | Company Secretary | 2006-05-23 | CURRENT | 2006-05-23 | Active | |
S H TYRES LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2006-04-24 | Active | |
THE MILLENNIUM JAZZ ORCHESTRA LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1997-11-18 | Active - Proposal to Strike off | |
KEY 111 LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Active | |
LEIGHWAY CONSTRUCTION SERVICES LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2003-06-03 | Dissolved 2017-07-25 | |
FREEWAY HOMES LIMITED | Company Secretary | 2005-12-19 | CURRENT | 2005-12-14 | Active | |
DUNN MOTOR COMPANY LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1995-08-14 | Active | |
DUNN INVESTMENTS LIMITED | Company Secretary | 2005-04-21 | CURRENT | 1995-05-03 | Active | |
TG CAN INTERNATIONAL LIMITED | Director | 2016-01-08 | CURRENT | 2009-01-22 | Active | |
ALLIANCE ASSOCIATES LIMITED | Director | 2008-02-14 | CURRENT | 2008-02-14 | Active | |
WILLIAMS GROUP LIMITED | Director | 2005-12-02 | CURRENT | 2005-05-23 | Active | |
TG WASTE MANAGEMENT LIMITED | Director | 2005-12-02 | CURRENT | 2005-07-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | |
CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard LU7 1AL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard LU7 1AL England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/20 FROM Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES | |
TM02 | Termination of appointment of Christopher Reid on 2019-06-30 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Andrew Williams on 2016-01-08 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITAKER | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN SHEFFIELD | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW WILLIAMS / 08/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WHITAKER / 08/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN SHEFFIELD / 08/09/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER REID on 2013-09-08 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/09/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 34-36 BURNERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HB | |
AR01 | 08/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
RES13 | PURCHASE PROPERTY RIGHTS £20000 21/01/2009 | |
RES13 | APT DIR 21/01/2009 | |
288a | DIRECTOR APPOINTED ALLEN SHEFFIELD | |
288a | DIRECTOR APPOINTED STEVEN WHITAKER | |
88(2) | AD 21/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED MAMMOTH PROMOTIONS LIMITED CERTIFICATE ISSUED ON 16/01/09 | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 5 DEANSWAY WORCESTER WR1 2JG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 7SE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2012-08-01 | £ 20,000 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TG CAN IP LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 100 |
Called Up Share Capital | 2011-07-31 | £ 100 |
Fixed Assets | 2012-08-01 | £ 20,000 |
Fixed Assets | 2012-07-31 | £ 20,000 |
Fixed Assets | 2011-07-31 | £ 20,000 |
Shareholder Funds | 2012-08-01 | £ 100 |
Shareholder Funds | 2012-07-31 | £ 100 |
Shareholder Funds | 2011-07-31 | £ 100 |
Debtors and other cash assets
TG CAN IP LIMITED owns 2 domain names.
tgcan.co.uk tgcaninternational.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TG CAN IP LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TG CAN IP LIMITED | Event Date | 2011-08-02 |
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. |