UKBizDB.co.uk

TGH MIDLANDS LTD

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

This company is commonly known as Tgh Midlands Ltd. The company was founded 9 years ago and was given the registration number 09283207. The firm's registered office is in BIRMINGHAM. You can find them at Thomas's Business Centre, Atlas Trading Estate Brookvale Road, Witton, Birmingham, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:TGH MIDLANDS LTD
Company Number:09283207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Thomas's Business Centre, Atlas Trading Estate Brookvale Road, Witton, Birmingham, B6 7EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road Witton, Birmingham, United Kingdom, B6 7EX

Secretary30 October 2014Active
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Witton, Birmingham, United Kingdom, B6 7EX

Director30 October 2014Active
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Witton, Birmingham, United Kingdom, B6 7EX

Director28 October 2014Active
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Witton, Birmingham, United Kingdom, B6 7EX

Director30 October 2014Active

People with Significant Control

Mr Steven Alan Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julie Teresa Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type group.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type group.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type group.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type group.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type group.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-27Accounts

Accounts with accounts type group.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Appoint person secretary company with name date.

Download
2014-12-09Capital

Capital allotment shares.

Download
2014-12-09Officers

Appoint person director company with name date.

Download
2014-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.