UKBizDB.co.uk

TGS FOODS LIMITED

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

This company is commonly known as Tgs Foods Limited. The company was founded 4 years ago and was given the registration number 12092469. The firm's registered office is in WOLVERHAMPTON. You can find them at 1st Floor, 44 Queen Street, Wolverhampton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:TGS FOODS LIMITED
Company Number:12092469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:1st Floor, 44 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, Skidmore Road, Bilston, England, WV14 8SE

Director06 November 2023Active
42a, Skidmore Road, Bilston, England, WV14 8SE

Director06 November 2023Active
1st Floor, 44 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ

Secretary09 July 2019Active
24, Gladstone Street, West Bromwich, England, B71 1EG

Director02 December 2022Active
33, Fraser Street, Bilston, England, WV14 7PD

Director28 February 2020Active
31, Greencroft, Bilston, England, WV14 0DQ

Director28 February 2020Active
1st Floor, 44 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ

Director09 July 2019Active

People with Significant Control

Mr Charanjit Singh Sandhar
Notified on:06 November 2023
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:42a, Skidmore Road, Bilston, England, WV14 8SE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kamaljit Kaur
Notified on:02 December 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:24, Gladstone Street, West Bromwich, England, B71 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kuldeep Singh
Notified on:28 February 2020
Status:Active
Date of birth:January 1992
Nationality:Italian
Country of residence:England
Address:33, Fraser Street, Bilston, England, WV14 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terjeevan Singh
Notified on:09 July 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 44 Queen Street, Wolverhampton, United Kingdom, WV1 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Address

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

Download
2023-11-05Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.