UKBizDB.co.uk

TGHC LIMITED

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

This company is commonly known as Tghc Limited. The company was founded 13 years ago and was given the registration number 07582663. The firm's registered office is in READING. You can find them at The Green Benyon Road, Silchester, Reading, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:TGHC LIMITED
Company Number:07582663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Green Benyon Road, Silchester, Reading, RG7 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Corporate Secretary28 June 2013Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director27 June 2023Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director01 December 2022Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director01 December 2022Active
Orchard House, Westerhill Road, Coxheath, United Kingdom, ME17 4DH

Secretary29 March 2011Active
24, Frithwood Avenue, Northwood, United Kingdom, HA6 3LX

Secretary12 December 2012Active
No. 1, Poultry, London, England, EC2R 8EJ

Director07 January 2014Active
No 1, Poultry, London, England, EC2R 8EJ

Director29 March 2011Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director23 March 2021Active
No.1, Poultry, London, England, EC2R 8EJ

Director03 June 2014Active
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director28 June 2013Active
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director28 June 2013Active
No 1, Poultry, London, England, EC2R 8EJ

Director29 March 2011Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director12 September 2017Active
Orchard House, Westerhill Road, Coxheath, United Kingdom, ME17 4DH

Director29 March 2011Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director24 January 2020Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Benyon Road, Silchester, Reading, England, RG7 2PQ

Director28 June 2013Active
The Green, Benyon Road, Silchester, Reading, RG7 2PQ

Director04 August 2021Active

People with Significant Control

Aviva Investors Realm Infrastructure No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-04-09Persons with significant control

Change to a person with significant control without name date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.