UKBizDB.co.uk

TGM RECYCLING GROUP LIMITED

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

This company is commonly known as Tgm Recycling Group Limited. The company was founded 18 years ago and was given the registration number 05733248. The firm's registered office is in WEYMOUTH. You can find them at 14a Albany Road, , Weymouth, Dorset. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:TGM RECYCLING GROUP LIMITED
Company Number:05733248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:14a Albany Road, Weymouth, Dorset, DT4 9TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Secretary27 March 2006Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director27 March 2006Active
8, Rectory Lane, Poringland, England, NR14 7ST

Director31 January 2014Active
84, Rochdale Road, Abbey Wood, England, SE2 0XB

Director31 January 2014Active
The Lodge, Tilley Lane, Headley, KT18 6EN

Secretary28 October 2011Active
15 Wimpole Street, London, W1G 9SY

Secretary07 March 2006Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director01 March 2016Active
Lorretta Lodge, Tilley Lane Headley, Epsom, KT18 6EP

Director27 March 2006Active
228 Lower Road, Bookham, Leatherhead, England, KT23 4DE

Director31 January 2014Active
15 Wimpole Street, London, W1G 9SY

Director07 March 2006Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director24 January 2013Active

People with Significant Control

Mr Stephen Terence Mills
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Orchard Cottage, 34a The Avenue, Tadworth, United Kingdom, KT20 5AT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-07-18Gazette

Gazette filings brought up to date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Change person secretary company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Resolution

Resolution.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Termination secretary company with name termination date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Capital

Capital return purchase own shares treasury capital date.

Download

Copyright © 2024. All rights reserved.