Company NameTGC Mechanical Services (UK)  Ltd
Company StatusActive
Company Number05141477
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Lorraine Margaret Carney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Pipit Close
Liverpool
Merseyside
L26 7XT
Director NameMr Terence Gerard Carney
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pipit Close
Liverpool
Merseyside
L26 7XT
Secretary NameMr Terence Gerard Carney
NationalityBritish
StatusCurrent
Appointed01 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Pipit Close
Liverpool
Merseyside
L26 7XT
Director NameMr Matthew Carney
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Block H Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.tgcmech.co.uk/
Email address[email protected]
Telephone0151 4480076
Telephone regionLiverpool

Location

Registered AddressUnit 2, Block H Pickerings Road
Halebank
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Financials

Year2013
Net Worth£304
Cash£9,867
Current Liabilities£44,580

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
22 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
1 June 2021Notification of Tgc Group Holdings Ltd as a person with significant control on 24 April 2020 (2 pages)
1 June 2021Cessation of Terence Gerard Carney as a person with significant control on 24 April 2020 (1 page)
21 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 November 2020Registered 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 2020Memorandum and Articles of Association (28 pages)
23 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2020Change of share class name or designation (2 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 July 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
9 August 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 August 2018Cessation of Lorraine Margaret Carney as a person with significant control on 1 August 2017 (1 page)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 August 2017Change of details for Mr Terence Gerard Carney as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Change of details for Mr Terence Gerard Carney as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 August 2017Notification of Lorraine Carney as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Lorraine Carney as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Appointment of Mr Matthew Carney as a director on 31 July 2017 (2 pages)
1 August 2017Notification of Lorraine Carney as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Appointment of Mr Matthew Carney as a director on 31 July 2017 (2 pages)
1 August 2017Notification of Terence Carney as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 August 2017Notification of Terence Carney as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Terence Carney as a person with significant control on 1 August 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
24 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
15 August 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Lorraine Margaret Carney on 1 June 2010 (2 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Lorraine Margaret Carney on 1 June 2010 (2 pages)
25 August 2010Director's details changed for Lorraine Margaret Carney on 1 June 2010 (2 pages)
25 August 2010Director's details changed for Terence Gerard Carney on 1 June 2010 (2 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Terence Gerard Carney on 1 June 2010 (2 pages)
25 August 2010Director's details changed for Terence Gerard Carney on 1 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 August 2009Return made up to 01/06/09; full list of members (4 pages)
20 August 2009Return made up to 01/06/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 December 2008Return made up to 01/06/08; full list of members (4 pages)
15 December 2008Return made up to 01/06/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 August 2007Return made up to 01/06/07; full list of members (3 pages)
2 August 2007Return made up to 01/06/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2006Return made up to 01/06/06; full list of members (7 pages)
8 June 2006Return made up to 01/06/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 June 2005Return made up to 01/06/05; full list of members (7 pages)
8 June 2005Return made up to 01/06/05; full list of members (7 pages)
16 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: stanley chambers, high street runcorn cheshire WA7 1JH (1 page)
16 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
16 July 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2004Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: stanley chambers, high street runcorn cheshire WA7 1JH (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 June 2004Incorporation (13 pages)
1 June 2004Incorporation (13 pages)
1 June 2004Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)