UKBizDB.co.uk

TGA MOBILITY LIMITED

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

This company is commonly known as Tga Mobility Limited. The company was founded 25 years ago and was given the registration number 03581439. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex. This company's SIC code is 30920 - Manufacture of bicycles and invalid carriages.

Company Information

Name:TGA MOBILITY LIMITED
Company Number:03581439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30920 - Manufacture of bicycles and invalid carriages
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Secretary07 July 2000Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director01 April 2021Active
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director30 September 2016Active
4, & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, United Kingdom, CO7 7QR

Director15 June 1998Active
58 Scythe Way, Prettygate, Colchester, CO3 4SJ

Secretary15 June 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1998Active
58 Scythe Way, Prettygate, Colchester, CO3 4SJ

Director15 June 1998Active
Blackburn House, 32a Crouch, Street, Colchester, Essex, CO3 3HH

Director15 June 1998Active

People with Significant Control

2ds & Tga Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR
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 (6 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
2024-04-17Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-01-18Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type full.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download
2016-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-04Change of name

Certificate change of name company.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.