This company is commonly known as T G Stamping And Machining Ltd.. The company was founded 15 years ago and was given the registration number 06839629. The firm's registered office is in BIRMINGHAM. You can find them at 112-117 Charles Henry Street, Digbeth, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | T G STAMPING AND MACHINING LTD. |
---|---|---|
Company Number | : | 06839629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2009 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112-117 Charles Henry Street, Digbeth, Birmingham, B12 0SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Thorold Road, Farnham, England, GU9 7JY | Corporate Secretary | 01 May 2009 | Active |
7, Primrose Close, Lickey End, Bromsgrove, England, B60 1GF | Director | 22 May 2009 | Active |
1, Thorold Road, Farnham, United Kingdom, GU9 7JY | Director | 01 May 2009 | Active |
First Floor St. James House, St. James Square, Cheltenham, GL50 3PR | Secretary | 06 March 2009 | Active |
35 Fair Isle Drive, Nuneaton, CV10 7LJ | Director | 22 May 2009 | Active |
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG | Director | 06 March 2009 | Active |
12, Lichfield Close, Nuneaton, CV11 6FX | Director | 22 May 2009 | Active |
112-117, Charles Henry Street, Digbeth, Birmingham, B12 0SJ | Director | 18 June 2018 | Active |
7, Danford Lane, Claverley, Wolverhampton, WV5 7BH | Director | 22 May 2009 | Active |
Mrs Jon Norton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | English |
Address | : | 112-117, Charles Henry Street, Birmingham, B12 0SJ |
Nature of control | : |
|
Mrs Adrian Keith Goodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | English |
Address | : | 112-117, Charles Henry Street, Birmingham, B12 0SJ |
Nature of control | : |
|
Mrs Emma Louise Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Mr John Antony Lomer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Cavendish House 39-41, Waterloo Street, Birmingham, B2 5PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-10-20 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-05-06 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-03-20 | Incorporation | Memorandum articles. | Download |
2023-03-20 | Resolution | Resolution. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-11-20 | Officers | Second filing of director termination with name. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.