UKBizDB.co.uk

TG CONVENIENCE STORES LIMITED

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

This company is commonly known as Tg Convenience Stores Limited. The company was founded 7 years ago and was given the registration number 10548028. The firm's registered office is in DUNMOW. You can find them at 3c Twyford Court, High Street, Dunmow, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:TG CONVENIENCE STORES LIMITED
Company Number:10548028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2017
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:3c Twyford Court, High Street, Dunmow, England, CM6 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c Twyford Court, High Street, Dunmow, England, CM6 1AE

Secretary14 November 2018Active
3c Twyford Court, High Street, Dunmow, England, CM6 1AE

Director06 January 2022Active
3c Twyford Court, High Street, Dunmow, England, CM6 1AE

Director10 January 2019Active
The Grange, Great Canfield, Dunmow, United Kingdom, CM6 1JZ

Director05 January 2017Active
The Brick House, The Green, Finchingfield, Braintree, England, CM7 4JS

Director05 January 2017Active
139, Beeleigh Link, Chelmsford, United Kingdom, CM2 6PH

Secretary05 January 2017Active

People with Significant Control

Sgn Ltd
Notified on:09 January 2019
Status:Active
Country of residence:England
Address:3c Twyford Court, High Street, Dunmow, England, CM6 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Frederick Peacock
Notified on:05 January 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:3c Twyford Court, High Street, Dunmow, England, CM6 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Margaret Tobbell
Notified on:05 January 2017
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:3c Twyford Court, High Street, Dunmow, England, CM6 1AE
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
2024-02-19Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type full.

Download
2023-10-12Accounts

Change account reference date company previous shortened.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.