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.
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 | : |
|
Registered Address | : | Mill House, Haddricks Mill Road, Gosforth, Newcastle Upon Tyne, NE34 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill House, Haddricks Mill Road, Gosforth, NE34 6BB | Secretary | 05 July 2011 | Active |
Mill House, Haddricks Mill Road, Gosforth, NE34 6BB | Director | 01 March 1995 | Active |
22 Graham Park Road, Gosforth, Newcastle Upon Tyne, NE3 4BH | Director | 15 August 1994 | Active |
28, Melmerby Close, Newcastle Upon Tyne, United Kingdom, NE3 5JA | Director | 26 October 2004 | Active |
10 North Avenue, South Shields, NE34 6BB | Secretary | 01 March 1995 | Active |
Clarendon, 8 Whitehill Road, Cramlington, NE23 3QW | Secretary | 15 August 1994 | Active |
10, North Avenue, South Shields, United Kingdom, NE34 6BB | Corporate Secretary | 12 December 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 07 July 1994 | Active |
Clarendon, 8 Whitehill Road, Cramlington, NE23 3QW | Director | 15 August 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 07 July 1994 | Active |
1 Rectory Grove, Gosforth, Newcastle Upon Tyne, NE3 1AL | Director | 15 August 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Capital | Capital cancellation shares. | Download |
2021-04-09 | Capital | Capital return purchase own shares. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Change of constitution | Statement of companys objects. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-12-19 | Capital | Capital allotment shares. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.