This company is commonly known as T G L (uk) Limited. The company was founded 27 years ago and was given the registration number 03325927. The firm's registered office is in LEEDS. You can find them at Unit 1, Cross Green Lane, Leeds, West Yorkshire. This company's SIC code is 43320 - Joinery installation.
Name | : | T G L (UK) LIMITED |
---|---|---|
Company Number | : | 03325927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Cross Green Lane, Leeds, West Yorkshire, LS9 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Moor Top, Drighlington, Bradford, England, BD11 1BX | Director | 01 December 2015 | Active |
Unit 1, Cross Green Lane, Leeds, LS9 8LJ | Director | 30 September 2021 | Active |
4 Park Avenue, Roundhay, Leeds, LS8 2JH | Secretary | 28 February 1997 | Active |
70 Hudson Way, Tadcaster, LS24 8JF | Secretary | 01 May 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 February 1997 | Active |
4 Park Avenue, Roundhay, Leeds, LS8 2JH | Director | 28 February 1997 | Active |
70 Hudson Way, Tadcaster, LS24 8JF | Director | 28 February 1997 | Active |
Unit 1, Cross Green Lane, Leeds, LS9 8LJ | Director | 02 March 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 February 1997 | Active |
Mrs Kim Janine Sunderland | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Unit 1, Cross Green Lane, Leeds, LS9 8LJ |
Nature of control | : |
|
Mr Lee Johnson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Unit 1, Cross Green Lane, Leeds, LS9 8LJ |
Nature of control | : |
|
Mr Adrian Jackson Sunderland | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Unit 1, Cross Green Lane, Leeds, LS9 8LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Change of name | Certificate change of name company. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Capital | Capital cancellation shares. | Download |
2016-12-13 | Capital | Capital return purchase own shares. | Download |
2016-12-08 | Resolution | Resolution. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.