UKBizDB.co.uk

TDG 2018 HOLDCO LIMITED

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

This company is commonly known as Tdg 2018 Holdco Limited. The company was founded 6 years ago and was given the registration number 11280236. The firm's registered office is in WARRINGTON. You can find them at Unit 2 Catalina Approach, Omega South, Warrington, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TDG 2018 HOLDCO LIMITED
Company Number:11280236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2018
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Unit 2 Catalina Approach, Omega South, Warrington, England, WA5 3UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Secretary20 July 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director22 May 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director08 January 2024Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director03 February 2020Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director22 May 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director20 July 2018Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director17 May 2018Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director20 July 2018Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director28 March 2018Active
Unit 2, Catalina Approach, Omega South, Warrington, England, WA5 3UY

Director03 February 2020Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director28 March 2018Active

People with Significant Control

Tdg Mid Newco Limited
Notified on:22 June 2018
Status:Active
Country of residence:England
Address:Calver Road, Winwick Quay, Warrington, England, WA2 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Next Wave Partners Gp Limited
Notified on:28 March 2018
Status:Active
Country of residence:United Kingdom
Address:42 Wigmore Street, London, United Kingdom, W1U 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-02-02Accounts

Accounts with accounts type full.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type full.

Download
2020-03-02Address

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

Download
2020-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.