UKBizDB.co.uk

T G STAMPING AND MACHINING LTD.

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:112-117 Charles Henry Street, Digbeth, Birmingham, B12 0SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Thorold Road, Farnham, England, GU9 7JY

Corporate Secretary01 May 2009Active
7, Primrose Close, Lickey End, Bromsgrove, England, B60 1GF

Director22 May 2009Active
1, Thorold Road, Farnham, United Kingdom, GU9 7JY

Director01 May 2009Active
First Floor St. James House, St. James Square, Cheltenham, GL50 3PR

Secretary06 March 2009Active
35 Fair Isle Drive, Nuneaton, CV10 7LJ

Director22 May 2009Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director06 March 2009Active
12, Lichfield Close, Nuneaton, CV11 6FX

Director22 May 2009Active
112-117, Charles Henry Street, Digbeth, Birmingham, B12 0SJ

Director18 June 2018Active
7, Danford Lane, Claverley, Wolverhampton, WV5 7BH

Director22 May 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-20Insolvency

Liquidation in administration progress report.

Download
2023-05-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-05-06Insolvency

Liquidation in administration proposals.

Download
2023-05-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-04-03Insolvency

Liquidation in administration appointment of administrator.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type audited abridged.

Download
2018-11-20Officers

Second filing of director termination with name.

Download
2018-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.