UKBizDB.co.uk

T.G.S. SHEPHERDS IMPORTS LIMITED

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

This company is commonly known as T.g.s. Shepherds Imports Limited. The company was founded 13 years ago and was given the registration number 07344705. The firm's registered office is in BIRMINGHAM. You can find them at Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:T.G.S. SHEPHERDS IMPORTS LIMITED
Company Number:07344705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2010
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, B3 1RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Redhouse Industrial Estate, Middlemore Lane, Aldridge, Walsall, United Kingdom, WS9 8DL

Secretary12 August 2010Active
Unit 3, Redhouse Industrial Estate, Middlemore Lane, Aldridge, Walsall, United Kingdom, WS9 8DL

Director12 August 2010Active
Unit 3, Redhouse Industrial Estate, Middlemore Lane, Aldridge, Walsall, United Kingdom, WS9 8DL

Director12 August 2010Active
Unit 3, Redhouse Industrial Estate, Middlemore Lane, Aldridge, Walsall, United Kingdom, WS9 8DL

Director12 August 2010Active

People with Significant Control

Mr James Thomas Lewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:British
Address:Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, B3 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Valerie Jevon
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, B3 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, B3 1RL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2020-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Change person director company with change date.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-23Accounts

Accounts with accounts type total exemption small.

Download
2012-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-08Accounts

Accounts with accounts type total exemption small.

Download
2011-08-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.