Warning: file_put_contents(c/6c05ea0c536e33334d6bd75c1013c914.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tgm Ardor (holdings) Ltd, HD2 1UU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TGM ARDOR (HOLDINGS) LTD

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

This company is commonly known as Tgm Ardor (holdings) Ltd. The company was founded 6 years ago and was given the registration number 11076022. The firm's registered office is in HUDDERSFIELD. You can find them at Leeds Road, Bradley, Huddersfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TGM ARDOR (HOLDINGS) LTD
Company Number:11076022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Leeds Road, Bradley, Huddersfield, England, HD2 1UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director22 November 2017Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director22 November 2017Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director22 November 2017Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director22 December 2017Active
Leeds Road, Bradley, Huddersfield, England, HD2 1UU

Director22 November 2017Active
Leeds Road, Bradley, Huddersfield, England, HD2 1UU

Director22 November 2017Active

People with Significant Control

Mr Ian Stewart Rodger
Notified on:18 October 2019
Status:Active
Date of birth:August 1966
Nationality:British
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Tower Growth Management Llp
Notified on:22 November 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, United Kingdom, GU51 5RY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent 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
2024-04-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-23Address

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

Download
2022-02-23Resolution

Resolution.

Download
2022-02-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Address

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

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Address

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

Download
2019-02-19Gazette

Gazette filings brought up to date.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-12-20Capital

Members register information on withdrawal from the public register.

Download
2018-12-20Capital

Withdrawal of the members register information from the public register.

Download

Copyright © 2024. All rights reserved.