Active
Company Information for TGH (COMMERCIAL) LIMITED
74 THE CLOSE, NORWICH, NORFOLK, NR1 4DR,
|
Company Registration Number
06904191
Private Limited Company
Active |
Company Name | ||
---|---|---|
TGH (COMMERCIAL) LIMITED | ||
Legal Registered Office | ||
74 THE CLOSE NORWICH NORFOLK NR1 4DR Other companies in NR1 | ||
Previous Names | ||
|
Company Number | 06904191 | |
---|---|---|
Company ID Number | 06904191 | |
Date formed | 2009-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 10:18:42 |
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 |
---|---|---|
WILLIAM REGINALD CONDUIT RILEY |
||
JAMES ARTHUR BANHAM |
||
ANDREW JONATHAN BARNES |
||
DAVID HOWARD BUCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN JOHN PELLATT |
Director | ||
JOLYON HEATON HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES BANHAM LTD | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
BGC REALISATIONS LIMITED | Director | 2009-05-13 | CURRENT | 2008-12-10 | Dissolved 2015-02-26 | |
6 SUMMER STREET MANAGEMENT COMPANY LIMITED | Director | 2001-01-09 | CURRENT | 2000-11-15 | Active - Proposal to Strike off | |
THE FORUM TRUST LIMITED | Director | 2017-07-10 | CURRENT | 1997-11-19 | Active | |
PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED | Director | 2017-01-24 | CURRENT | 2015-10-20 | Active | |
THE THURSFORD COLLECTION | Director | 2016-12-12 | CURRENT | 1976-09-28 | Active | |
NORFOLK & NORWICH FESTIVAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
ARDEN GROVE INFANT AND NURSERY SCHOOL | Director | 2015-09-01 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
AUGUSTINE STEWARD LIMITED | Director | 2014-01-30 | CURRENT | 1987-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JEFFRIES | |
PSC09 | Withdrawal of a person with significant control statement on 2022-03-14 | |
RP04AP01 | Second filing of director appointment of Andrew James Yuill | |
AP01 | DIRECTOR APPOINTED ANDREW YUILL | |
AP01 | DIRECTOR APPOINTED GEORGINA KAREN DORMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD BUCK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
TM02 | Termination of appointment of William Reginald Conduit Riley on 2021-04-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN PELLATT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES | |
AP01 | DIRECTOR APPOINTED MR JAMES ARTHUR BANHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 12/06/2015 | |
CERTNM | Company name changed tgh (construction) LIMITED\certificate issued on 22/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOLYON HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIR KEVIN JOHN PELLATT / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON HEATON HARRIS / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BUCK / 13/05/2010 | |
288a | DIRECTOR APPOINTED JOLYON HEATON HARRIS | |
225 | CURRSHO FROM 31/05/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as TGH (COMMERCIAL) LIMITED are:
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. |