UKBizDB.co.uk

TGC MECHANICAL SERVICES (UK) LTD

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

This company is commonly known as Tgc Mechanical Services (uk) Ltd. The company was founded 19 years ago and was given the registration number 05141477. The firm's registered office is in WIDNES. You can find them at Unit 2, Block H Pickerings Road, Halebank, Widnes, Cheshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TGC MECHANICAL SERVICES (UK) LTD
Company Number:05141477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit 2, Block H Pickerings Road, Halebank, Widnes, Cheshire, United Kingdom, WA8 8XW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Pipit Close, Liverpool, L26 7XT

Secretary01 June 2004Active
7 Pipit Close, Liverpool, L26 7XT

Director01 June 2004Active
Unit 2, Block H, Pickerings Road, Halebank, Widnes, United Kingdom, WA8 8XW

Director31 July 2017Active
7 Pipit Close, Liverpool, L26 7XT

Director01 June 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary01 June 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director01 June 2004Active

People with Significant Control

Tgc Group Holdings Ltd
Notified on:24 April 2020
Status:Active
Country of residence:England
Address:Unit 2 Block H, Pickerings Road, Widnes, England, WA8 8XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terence Gerard Carney
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Block H, Pickerings Road, Widnes, United Kingdom, WA8 8XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lorraine Margaret Carney
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:23 Spindus Road, Speke Hall Industrial Estate, Liverpool, L24 1YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Address

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

Download
2020-06-23Resolution

Resolution.

Download
2020-06-23Incorporation

Memorandum articles.

Download
2020-06-23Capital

Capital name of class of shares.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.