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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 25 May 2022 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 29 May 2018 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 30 July 2021 | Active |
8 Shorediche Close, Ickenham, UB10 8EB | Secretary | 02 April 2001 | Active |
Torridon, Linersh Wood Bramley, Guildford, GU5 0EF | Secretary | 07 August 2000 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 20 February 2017 | Active |
GU8 | Secretary | 01 September 1997 | Active |
24 Dalmally Road, Croydon, CR0 6LS | Secretary | 12 August 1999 | Active |
The Birches, South Park, Sevenoaks, TN13 1EL | Secretary | - | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 15 October 2019 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 01 August 2011 | Active |
Tdg Headquarters, Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY | Secretary | 17 June 2010 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 30 July 2021 | Active |
108c Bramley Road, Oakwood, London, N14 4HT | Secretary | 25 May 2001 | Active |
2 Chaucer Close, Cambridge, CB2 7TS | Secretary | 02 April 2001 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 15 January 1998 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 30 April 2009 | Active |
Little Meadow Upton Road, Dinton, Aylesbury, HP17 8UQ | Director | 01 May 2003 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 28 March 2011 | Active |
Airedale, Grassy Lane, Sevenoaks, TN13 1PN | Director | 18 October 1993 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 28 March 2011 | Active |
4th, Floor, Derby House 64 Athol Street, Douglas, Isle Of Man, IM1 1JD | Director | 01 October 2008 | Active |
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU | Director | - | Active |
Tdg Headquarters, Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Director | 17 November 2008 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 08 April 2011 | Active |
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN | Director | 06 August 1996 | Active |
Leckhampstead East, Reigate Road, Reigate, RH2 0QT | Director | 05 March 1993 | Active |
139 Rue De Sevres, Paris, France, FOREIGN | Director | 17 January 2000 | Active |
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 | Director | 08 March 1994 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 22 September 2011 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 04 November 2016 | Active |
17 Kingston House South, Ennismore Gardens, London, SW7 1NF | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Officers | Appoint person secretary company with name date. | Download |
2022-05-26 | Officers | Termination secretary company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-08-04 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Appoint person secretary company with name date. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.