UKBizDB.co.uk

T.M.G. JOINERY (UK) LIMITED

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

This company is commonly known as T.m.g. Joinery (uk) Limited. The company was founded 23 years ago and was given the registration number 04046546. The firm's registered office is in MIDDLESBROUGH. You can find them at Skippers Lane, Skippers Lane Industrial Estate, Middlesbrough, Cleveland. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:T.M.G. JOINERY (UK) LIMITED
Company Number:04046546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Skippers Lane, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Skippers Lane, Skippers Lane Industrial Estate, Middlesbrough, TS6 6HA

Secretary23 April 2020Active
33 Craigearn Road, Normanby, Middlesbrough, TS6 0EH

Director12 December 2000Active
24 Junction Road, Norton, Stockton On Tees, TS20 1PL

Secretary03 August 2000Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Corporate Secretary10 October 2007Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary03 August 2000Active
2 New Grove Terrace, Skinningrove, Saltburn By The Sea, TS13 4BB

Director12 December 2000Active
18 Dunedin Avenue, Hartburn, Stockton On Tees, TS18 5JF

Director12 December 2000Active
26 Keithlands Avenue, Norton, Stockton On Tees, TS20 2QP

Director12 December 2000Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director03 August 2000Active

People with Significant Control

T.M.G. Joinery (Holdings) Limited
Notified on:24 April 2017
Status:Active
Address:Skippers Lane, Skippers Lane Industrial Estate, Middlesbrough, TS6 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Waistell
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:Skippers Lane, Middlesbrough, TS6 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Graham Leo Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Skippers Lane, Middlesbrough, TS6 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Address

Change sail address company with old address new address.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Appoint person secretary company with name date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.