This company is commonly known as T.c.g. Contractors Limited. The company was founded 45 years ago and was given the registration number 01369628. The firm's registered office is in PERSHORE. You can find them at 40 High Street, , Pershore, Worcestershire. This company's SIC code is 43290 - Other construction installation.
Name | : | T.C.G. CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 01369628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1978 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 High Street, Pershore, Worcestershire, WR10 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Stanklyn Lane, Stone, Kidderminster, England, DY10 4AR | Secretary | - | Active |
40, High Street, Pershore, England, WR10 1DP | Director | - | Active |
40, High Street, Pershore, England, WR10 1DP | Director | - | Active |
40, High Street, Pershore, England, WR10 1DP | Director | 01 June 2010 | Active |
4 Rainthorpe Avenue, Worcester, WR5 3QT | Director | - | Active |
8 Waterloo Road, Bewdley, DY12 2JL | Director | 01 June 1998 | Active |
Mr Tyrone Ronald Lancaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | 40, High Street, Pershore, WR10 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-03 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-20 | Dissolution | Dissolution application strike off company. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Change account reference date company current extended. | Download |
2020-02-19 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-02-12 | Resolution | Resolution. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Address | Change registered office address company with date old address new address. | Download |
2014-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.