Liverpool
Merseyside
L26 7XT
Director Name | Mr Terence Gerard Carney |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pipit Close Liverpool Merseyside L26 7XT |
Secretary Name | Mr Terence Gerard Carney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pipit Close Liverpool Merseyside L26 7XT |
Director Name | Mr Matthew Carney |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Block H Pickerings Road Halebank Widnes Cheshire WA8 8XW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.tgcmech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 4480076 |
Telephone region | Liverpool |
Registered Address | Unit 2, Block H Pickerings Road Halebank Widnes Cheshire WA8 8XW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Parish | Halebank |
Ward | Ditton |
Built Up Area | Widnes |
Year | 2013 |
---|---|
Net Worth | £304 |
Cash | £9,867 |
Current Liabilities | £44,580 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
22 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
1 June 2021 | Notification of Tgc Group Holdings Ltd as a person with significant control on 24 April 2020 (2 pages) |
1 June 2021 | Cessation of Terence Gerard Carney as a person with significant control on 24 April 2020 (1 page) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 November 2020 | Registered office address changed from 23 Spindus Road Speke Hall Industrial Estate Liverpool L24 1YA to Unit 2, Block H Pickerings Road Halebank Widnes Cheshire WA8 8XW on 24 November 2020 (1 page) |
23 June 2020 | Memorandum and Articles of Association (28 pages) |
23 June 2020 | Resolutions
|
23 June 2020 | Change of share class name or designation (2 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
9 August 2018 | Cessation of Lorraine Margaret Carney as a person with significant control on 1 August 2017 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 August 2017 | Change of details for Mr Terence Gerard Carney as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Change of details for Mr Terence Gerard Carney as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Lorraine Carney as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Lorraine Carney as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Appointment of Mr Matthew Carney as a director on 31 July 2017 (2 pages) |
1 August 2017 | Notification of Lorraine Carney as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Appointment of Mr Matthew Carney as a director on 31 July 2017 (2 pages) |
1 August 2017 | Notification of Terence Carney as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Terence Carney as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Terence Carney as a person with significant control on 1 August 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
24 May 2016 | Registered office address changed from Unit 39 Spindus Road Speke Hall Industrial Estate Speke Liverpool L24 1YA to 23 Spindus Road Speke Hall Industrial Estate Liverpool L24 1YA on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Unit 39 Spindus Road Speke Hall Industrial Estate Speke Liverpool L24 1YA to 23 Spindus Road Speke Hall Industrial Estate Liverpool L24 1YA on 24 May 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Lorraine Margaret Carney on 1 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Lorraine Margaret Carney on 1 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Lorraine Margaret Carney on 1 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Terence Gerard Carney on 1 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Terence Gerard Carney on 1 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Terence Gerard Carney on 1 June 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
20 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 December 2008 | Return made up to 01/06/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
8 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
16 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: stanley chambers, high street runcorn cheshire WA7 1JH (1 page) |
16 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
16 July 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2004 | Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: stanley chambers, high street runcorn cheshire WA7 1JH (1 page) |
16 July 2004 | New secretary appointed;new director appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
1 June 2004 | Incorporation (13 pages) |
1 June 2004 | Incorporation (13 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |