UKBizDB.co.uk

T.G.A. COMMUNICATIONS LIMITED

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

This company is commonly known as T.g.a. Communications Limited. The company was founded 36 years ago and was given the registration number 02193145. The firm's registered office is in DISS. You can find them at Blue Pump Farm Low Road, Bressingham, Diss, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:T.G.A. COMMUNICATIONS LIMITED
Company Number:02193145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Blue Pump Farm Low Road, Bressingham, Diss, England, IP22 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Pump Farm, Low Road, Bressingham, Diss, England, IP22 2AA

Secretary04 August 2020Active
Blue Pump Farm, Low Road, Bressingham, Diss, England, IP22 2AA

Director04 August 2020Active
1 Prospect Close, Wilby, Eye, England, IP21 5NS

Secretary12 October 2006Active
Stradbroke Farm Barn Ashfield, Green Laxfield Road Stradbroke, Eye, IP21 5NL

Secretary21 February 2005Active
Rectory Farm Brundish Road, Wilby, Eye, IP21 5LR

Secretary-Active
1 Prospect Close, Wilby, Eye, England, IP21 5NS

Director21 February 2005Active
Rectory Farm Brundish Road, Wilby, Eye, IP21 5LR

Director-Active
Rectory Farm, Wilby, Eye, IP21 5LR

Director-Active

People with Significant Control

Jeremy Green Agricultural Contractor Ltd
Notified on:04 August 2020
Status:Active
Country of residence:England
Address:Blue Pump Farm, High Road, Diss, England, IP22 5XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Francis Askew
Notified on:14 August 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:1 Prospect Close, Wilby, Eye, England, IP21 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bonnie Louise Askew
Notified on:14 August 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:1 Prospect Close, Wilby, Eye, England, IP21 5NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Gordon Askew
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Rectory Farm, Brundish Road, Eye, England, IP21 5LR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Address

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

Download
2020-08-07Officers

Appoint person secretary company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination secretary company with name termination date.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Address

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

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Change person secretary company with change date.

Download
2020-04-21Officers

Change person director company with change date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Persons with significant control

Change to a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.