UKBizDB.co.uk

TTG NOMINEES LIMITED

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

This company is commonly known as Ttg Nominees Limited. The company was founded 73 years ago and was given the registration number 00490372. The firm's registered office is in WOKING. You can find them at Fourth Floor St Andrews House, West Street, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TTG NOMINEES LIMITED
Company Number:00490372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary30 June 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director30 June 2023Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director01 December 2022Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director01 January 2015Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary30 January 2013Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary-Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary01 December 2006Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director14 February 2013Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director10 July 2019Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director08 June 2022Active
73 Manor Way, Beckenham, BR3 3LW

Director24 September 1997Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 August 2008Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 May 2000Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director30 September 2018Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Director-Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director14 February 2013Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 December 2006Active
Longridge, St George's Hill, Weybridge, KT13 0NA

Director-Active
Jaggers Keep Bar Road, Curbar, Sheffield, S30 1YB

Director-Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 December 2006Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director-Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director07 April 2010Active
23 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JE

Director07 June 2000Active

People with Significant Control

Tt Electronics Plc
Notified on:06 April 2016
Status:Active
Address:Fourth Floor St. Andrews House, West Street, Woking, GU21 6EB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.