UKBizDB.co.uk

TTG ELECTRONICS LIMITED

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

This company is commonly known as Ttg Electronics Limited. The company was founded 87 years ago and was given the registration number 00320097. The firm's registered office is in WEYBRIDGE. You can find them at Clive House, 12-18 Queens Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TTG ELECTRONICS LIMITED
Company Number:00320097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 1936
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary01 December 2006Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director27 July 2006Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 December 2006Active
Clive House, 12-18 Queens Road, Weybridge, United Kingdom, KT13 9XB

Director29 May 2012Active
8 The Larches, Faversham, ME13 7SQ

Secretary-Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary03 November 1997Active
Woodbury, Cheniston Grove, Maidenhead, SL6 4LN

Director20 June 2000Active
23 Merrywood Park, Camberley, GU15 1JR

Director20 June 2000Active
Brookcliff House Breckend, The Wash Chapel En Le Frith, High Peak, SK23 0QW

Director15 February 1993Active
The Old Vicarage, Broadhempston, Totnes, TQ9 6AX

Director26 October 1998Active
8 The Larches, Faversham, ME13 7SQ

Director20 March 1997Active
98 Moorside Road, Tottington, Bury, BL8 3HR

Director03 November 1997Active
Flat 1 27 Lingfield Road, London, SW19 4PU

Director22 June 2001Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 August 2008Active
50 Brick Kiln Lane, Rufford, Ormskirk, L40 1SZ

Director03 November 1997Active
28 Williams Way, Fleet, GU51 3EU

Director20 March 1997Active
Crook Cottage 3 High Green, Great Ayton, TS9 6BJ

Director01 December 1994Active
Murrells 157 Vale Road, Northfleet, Gravesend, DA11 8BP

Director-Active
7 Norden Close, Locking Stumps, Warrington, WA3 7NJ

Director03 November 1997Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Director28 February 2001Active
25 College Avenue, Formby, Liverpool, L37 3JP

Director20 February 1992Active
6 The Mount, Vine Street, Salford, M7 3NB

Director03 November 1997Active
Robinswood Heath Ride, Finchampstead, Wokingham, RG11 3QJ

Director-Active
17 Lower Makinson Fold, Horwich, Bolton, BL6 6PD

Director26 October 1998Active
23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE

Director28 February 2001Active

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 (6 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
2016-01-04Restoration

Restoration order of court.

Download
2013-10-09Gazette

Gazette dissolved liquidation.

Download
2013-07-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-10-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-10-03Resolution

Resolution.

Download
2012-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-12Officers

Appoint person director company with name date.

Download
2012-05-29Officers

Termination director company with name termination date.

Download
2012-02-21Officers

Change person director company with change date.

Download
2011-08-08Accounts

Accounts with accounts type dormant.

Download
2011-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-26Accounts

Accounts with accounts type dormant.

Download
2010-05-18Officers

Change person director company with change date.

Download
2009-10-15Officers

Change person director company with change date.

Download
2009-10-14Officers

Change person director company with change date.

Download
2009-10-14Officers

Change person secretary company with change date.

Download
2009-10-14Officers

Change person director company with change date.

Download
2009-07-14Accounts

Accounts with accounts type dormant.

Download
2009-07-07Annual return

Legacy.

Download
2008-08-13Officers

Legacy.

Download
2008-08-13Officers

Legacy.

Download
2008-07-18Annual return

Legacy.

Download
2008-05-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.