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.
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 | : |
|
Registered Address | : | 14a Albany Road, Weymouth, Dorset, DT4 9TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a Albany Road, Weymouth, United Kingdom, DT4 9TH | Secretary | 27 March 2006 | Active |
14a Albany Road, Weymouth, United Kingdom, DT4 9TH | Director | 27 March 2006 | Active |
8, Rectory Lane, Poringland, England, NR14 7ST | Director | 31 January 2014 | Active |
84, Rochdale Road, Abbey Wood, England, SE2 0XB | Director | 31 January 2014 | Active |
The Lodge, Tilley Lane, Headley, KT18 6EN | Secretary | 28 October 2011 | Active |
15 Wimpole Street, London, W1G 9SY | Secretary | 07 March 2006 | Active |
14a Albany Road, Weymouth, United Kingdom, DT4 9TH | Director | 01 March 2016 | Active |
Lorretta Lodge, Tilley Lane Headley, Epsom, KT18 6EP | Director | 27 March 2006 | Active |
228 Lower Road, Bookham, Leatherhead, England, KT23 4DE | Director | 31 January 2014 | Active |
15 Wimpole Street, London, W1G 9SY | Director | 07 March 2006 | Active |
14a Albany Road, Weymouth, United Kingdom, DT4 9TH | Director | 24 January 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-07-18 | Gazette | Gazette filings brought up to date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Officers | Change person secretary company with change date. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Resolution | Resolution. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Termination secretary company with name termination date. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Capital | Capital return purchase own shares treasury capital date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.