TDG (UK) LIMITED

Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England
StatusACTIVE
Company No.00540403
CategoryPrivate Limited Company
Incorporated10 Nov 1954
Age69 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

TDG (UK) LIMITED is an active private limited company with number 00540403. It was incorporated 69 years, 6 months, 12 days ago, on 10 November 1954. The company address is Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-25

Officer name: Mr Remi Dujon

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Rastin

Termination date: 2022-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alexandra Rastin

Appointment date: 2021-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Mr Simon Gavin Evans

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karlis Kirsis

Termination date: 2021-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karlis Kirsis

Termination date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-01

Psc name: Xpo Holdings Uk and Ireland Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL

Old address: Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom

Change date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karlis Kirsis

Change date: 2020-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Karlis P. Kirsis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karlis P. Kirsis

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Karlis Kirsis

Appointment date: 2019-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgina Garratt

Termination date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Garratt

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-06

Officer name: John Jay Hardig

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Ms Georgina Garratt

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Lyndsay Gillian Navid Lane

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Troy Cooper

Documents

View document PDF

Resolution

Date: 20 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Tdg Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-01

Psc name: Xpo Holdings Uk and Ireland Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Wilson

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Philip James Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Angel Gomez

Termination date: 2017-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Mr Troy Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Gordon Emerson Devens

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Georgina Garratt

Appointment date: 2017-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-17

Officer name: Lyndsay Navid Lane

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Gordon Emerson Devens

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Tatlow

Termination date: 2016-11-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 26

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Nov 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 25

Documents

View document PDF

Legacy

Date: 26 Oct 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-26

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 26 Oct 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/10/16

Documents

View document PDF

Resolution

Date: 26 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Jay Hardig

Appointment date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Michael Joseph Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Wilson

Change date: 2016-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lyndsay Navid Lane

Change date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Mr Daniel Stephen Myers

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lyndsay Gillian Navid Lane

Change date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Morris

Appointment date: 2015-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-27

Officer name: Patrick Bataillard

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Angel Gomez

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Tatlow

Appointment date: 2015-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaultier De La Rochebrochard

Termination date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Herve Francois Marie Montjotin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL

Change date: 2015-06-30

New address: Xpo House Lodge Way New Duston Northampton NN5 7SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Stephen Myers

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Bridges

Termination date: 2014-07-01

Documents

View document PDF

Accounts with made up date

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip James Shaw

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lynch

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francois Bertreau

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gaultier De La Rochebrochard

Change date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsay Navid Lane

Documents

View document PDF

Legacy

Date: 27 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Resolution

Date: 13 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 26

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: , Tdg Headquarters Euroterminal Westinghouse Road, Trafford Park, Manchester, M17 1PY

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tdg Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lyndsay Navid Lane

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lyndsay Gillian Navid Lane

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaultier De La Rochebrochard

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lyndsay Gillian Navid Lane

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF


Some Companies

ERMENEGILDO ZEGNA LIMITED

37 NEW BOND STREET,,W1S 2RU

Number:01751875
Status:ACTIVE
Category:Private Limited Company

EXHIBITION STANDS EUROPE LIMITED

6-8 FREEMAN STREET,GRIMSBY,DN32 7AA

Number:07940265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOGIC DOCUMENT LIMITED

4 COURTNEY ROAD,LLANELLI,SA15 3LB

Number:07487172
Status:ACTIVE
Category:Private Limited Company

SAINT PROMOTIONS LIMITED

THE HART SHAW BUILDING SHEFFIELD BUSINESS PARK,SHEFFIELD,S9 1XU

Number:08320186
Status:ACTIVE
Category:Private Limited Company

SUNNYBARN INVESTMENTS LIMITED

WAKE SMITH SOLICITORS NO.1 VELOCITY,SHEFFIELD,S1 4BY

Number:10818783
Status:ACTIVE
Category:Private Limited Company

TOP ONLINE PARTNERS GROUP LIMITED

TEMERAIRE HOUSE NELSON COURT,STAFFORD,ST18 0WQ

Number:08210663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source