UKBizDB.co.uk

TDG LIMITED

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

This company is commonly known as Tdg Limited. The company was founded 74 years ago and was given the registration number 00469605. The firm's registered office is in NORTHAMPTON. You can find them at Xpo House Lodge Way, New Duston, Northampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TDG LIMITED
Company Number:00469605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1949
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Secretary25 May 2022Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director29 May 2018Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Director30 July 2021Active
8 Shorediche Close, Ickenham, UB10 8EB

Secretary02 April 2001Active
Torridon, Linersh Wood Bramley, Guildford, GU5 0EF

Secretary07 August 2000Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary20 February 2017Active
GU8

Secretary01 September 1997Active
24 Dalmally Road, Croydon, CR0 6LS

Secretary12 August 1999Active
The Birches, South Park, Sevenoaks, TN13 1EL

Secretary-Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Secretary15 October 2019Active
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Secretary01 August 2011Active
Tdg Headquarters, Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY

Secretary17 June 2010Active
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL

Secretary30 July 2021Active
108c Bramley Road, Oakwood, London, N14 4HT

Secretary25 May 2001Active
2 Chaucer Close, Cambridge, CB2 7TS

Secretary02 April 2001Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary15 January 1998Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary30 April 2009Active
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ

Director01 May 2003Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director28 March 2011Active
Airedale, Grassy Lane, Sevenoaks, TN13 1PN

Director18 October 1993Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director28 March 2011Active
4th, Floor, Derby House 64 Athol Street, Douglas, Isle Of Man, IM1 1JD

Director01 October 2008Active
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU

Director-Active
Tdg Headquarters, Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY

Director17 November 2008Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director08 April 2011Active
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN

Director06 August 1996Active
Leckhampstead East, Reigate Road, Reigate, RH2 0QT

Director05 March 1993Active
139 Rue De Sevres, Paris, France, FOREIGN

Director17 January 2000Active
57 Hugh Street, London, SW1V 4HR

Director-Active
Winston House, Winston Green, Debenham, IP14 6BG

Director-Active
Cranbrook, Hawks Hill, Leatherhead, KT22 9DS

Director-Active
25 Abercromby Place, Edinburgh, EH3 6QE

Director08 March 1994Active
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL

Director22 September 2011Active
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL

Director04 November 2016Active
17 Kingston House South, Ennismore Gardens, London, SW7 1NF

Director-Active

People with Significant Control

Xpo Holdings Uk And Ireland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Distribution House, Eldon Way, Northampton, England, NN6 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-26Officers

Appoint person secretary company with name date.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-01Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.