UKBizDB.co.uk

TDG HOLDINGS LIMITED

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

This company is commonly known as Tdg Holdings Limited. The company was founded 29 years ago and was given the registration number 02946577. The firm's registered office is in GOSFORTH. You can find them at Mill House, Haddricks Mill Road, Gosforth, Newcastle Upon Tyne. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TDG HOLDINGS LIMITED
Company Number:02946577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1994
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mill House, Haddricks Mill Road, Gosforth, Newcastle Upon Tyne, NE34 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Haddricks Mill Road, Gosforth, NE34 6BB

Secretary05 July 2011Active
Mill House, Haddricks Mill Road, Gosforth, NE34 6BB

Director01 March 1995Active
22 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH

Director15 August 1994Active
28, Melmerby Close, Newcastle Upon Tyne, United Kingdom, NE3 5JA

Director26 October 2004Active
10 North Avenue, South Shields, NE34 6BB

Secretary01 March 1995Active
Clarendon, 8 Whitehill Road, Cramlington, NE23 3QW

Secretary15 August 1994Active
10, North Avenue, South Shields, United Kingdom, NE34 6BB

Corporate Secretary12 December 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 July 1994Active
Clarendon, 8 Whitehill Road, Cramlington, NE23 3QW

Director15 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 July 1994Active
1 Rectory Grove, Gosforth, Newcastle Upon Tyne, NE3 1AL

Director15 August 1994Active

People with Significant Control

Mrs Lesley Ann Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Mill House, Gosforth, NE34 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Quinn
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Mill House, Gosforth, NE34 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Grant Marshall
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Mill House, Gosforth, NE34 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Mill House, Gosforth, NE34 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Dorothy Quinn
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Mill House, Gosforth, NE34 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Carole Marshall
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Mill House, Gosforth, NE34 6BB
Nature of control:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Capital

Capital cancellation shares.

Download
2021-04-09Capital

Capital return purchase own shares.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Change of constitution

Statement of companys objects.

Download
2019-01-04Resolution

Resolution.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-12-19Capital

Capital allotment shares.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.