UKBizDB.co.uk

T G L (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 1, Cross Green Lane, Leeds, West Yorkshire, LS9 8LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Moor Top, Drighlington, Bradford, England, BD11 1BX

Director01 December 2015Active
Unit 1, Cross Green Lane, Leeds, LS9 8LJ

Director30 September 2021Active
4 Park Avenue, Roundhay, Leeds, LS8 2JH

Secretary28 February 1997Active
70 Hudson Way, Tadcaster, LS24 8JF

Secretary01 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 February 1997Active
4 Park Avenue, Roundhay, Leeds, LS8 2JH

Director28 February 1997Active
70 Hudson Way, Tadcaster, LS24 8JF

Director28 February 1997Active
Unit 1, Cross Green Lane, Leeds, LS9 8LJ

Director02 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 February 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Capital

Capital cancellation shares.

Download
2016-12-13Capital

Capital return purchase own shares.

Download
2016-12-08Resolution

Resolution.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.