UKBizDB.co.uk

TGA INDUSTRIES LIMITED

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

This company is commonly known as Tga Industries Limited. The company was founded 17 years ago and was given the registration number 06020956. The firm's registered office is in BASINGSTOKE. You can find them at Gems Sensors, Lennox Road, Basingstoke, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:TGA INDUSTRIES LIMITED
Company Number:06020956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 33120 - Repair of machinery
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gems Sensors, Lennox Road, Basingstoke, England, RG22 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gems Sensors & Controls, Unit 5, The Hyde, Brighton, England, BN2 4JU

Director28 May 2021Active
Gems Sensors & Controls, Unit 5, The Hyde, Brighton, England, BN2 4JU

Director01 September 2017Active
Gems Sensors & Controls, Unit 5, The Hyde, Brighton, England, BN2 4JU

Director02 December 2019Active
27, Manor Farm Close, Aughton, Sheffield, S26 3XY

Secretary13 December 2006Active
Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ET

Corporate Secretary06 December 2006Active
Gems Sensors, Lennox Road, Basingstoke, England, RG22 4AW

Director17 September 2018Active
23 Whirlow Park Road, Sheffield, S11 9NN

Director13 December 2006Active
219 Long Neck Point Road, Darien, Usa,

Director13 December 2006Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director12 May 2014Active
Hatfield Cottage, The Street Hatfield Peverel, Chelmsford, CM3 2DR

Director13 December 2006Active
Gems Sensors, Lennox Road, Basingstoke, England, RG22 4AW

Director28 May 2021Active
Gilbarco Veeder-Root, Crompton Close, Basildon, England, SS14 3BA

Director05 July 2016Active
19 Midmar Gardens, Edinburgh, EH10 6DY

Director06 December 2006Active
8 Plantagenet Park, Warfield, RG42 7UU

Director13 December 2006Active
Gilbarco Veeder-Root, Crompton Close, Basildon, England, SS14 3BA

Director12 May 2014Active
Gilbarco Veeder-Root, Crompton Close, Basildon, England, SS14 3BA

Director29 May 2015Active
Gilbarco Veeder-Root, Crompton Close, Basildon, England, SS14 3BA

Director17 September 2018Active
Beech House, Southlands Road, Wokingham, RG40 2HS

Director13 December 2006Active
27, Manor Farm Close, Aughton, Sheffield, S26 3XY

Director13 December 2006Active
12 Rosedene Gardens, Fleet, GU51 4NQ

Director13 December 2006Active
Dairy Cottage, Upton Grey, Basingstoke, RG25 2RE

Director07 June 2007Active

People with Significant Control

Tga Uk Finance Ltd
Notified on:02 July 2016
Status:Active
Country of residence:England
Address:Gems Sensors & Controls, The Hyde Business Park, Brighton, England, BN2 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-23Capital

Legacy.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download
2021-04-23Insolvency

Legacy.

Download
2021-04-23Resolution

Resolution.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-09-17Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.