TGF UNIQUE LIMITED

672 Spur Road 672 Spur Road, Feltham, TW14 0SL, England
StatusACTIVE
Company No.03920217
CategoryPrivate Limited Company
Incorporated04 Feb 2000
Age24 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

TGF UNIQUE LIMITED is an active private limited company with number 03920217. It was incorporated 24 years, 3 months, 14 days ago, on 04 February 2000. The company address is 672 Spur Road 672 Spur Road, Feltham, TW14 0SL, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Barlow

Appointment date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-22

Officer name: Peter Meldrum Larsen

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2023-03-06

Psc name: Sunandan Ray

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: S Ray and D. Briones

Change date: 2023-03-07

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Mar 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Sunandan Ray

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: S Ray and D. Briones

Notification date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr Sunandan Ray

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-06

Psc name: Richard Lee

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-06

Officer name: Richard Lee

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Mr Stephen Graham Whittingham

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: Shaun Cowell Reed

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 Aug 2022

Action Date: 04 Feb 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-02-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Jul 2022

Action Date: 04 Feb 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2022

Action Date: 04 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2022

Action Date: 04 Feb 2005

Category: Annual-return

Type: AR01

Made up date: 2005-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2022

Action Date: 04 Feb 2001

Category: Annual-return

Type: AR01

Made up date: 2001-02-04

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Toll Global Forwarding Group (Uk) Ltd

Change date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Berkshire

Appointment date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peder Wede

Termination date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

New address: 672 Spur Road North Feltham Trading Estate Feltham TW14 0SL

Old address: , Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR

Change date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peder Wede

Appointment date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marinus Johannes Uleman

Termination date: 2020-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Peter Meldrum Larsen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marinus Johannes Uleman

Appointment date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Cowell Reed

Appointment date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Mirchandani

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Michael Phillip Carter Byrne

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Patrick Man Bun Lee

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Kristoff Keele

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Kristoff Keele

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Kristoff Keele

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Kristoff Keele

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Thomas Martin

Termination date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Toll Global Forwarding Group (Uk) Ltd

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Lee

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Mark Steven Kurzeja

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mau See Cheung

Termination date: 2017-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Ms Anita Mirchandani

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Thomas Martin

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Phillip Carter Byrne

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Wa Tat Benedict Li

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Francis Irving

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Bruce James Chaplin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Mark Steven Kurzeja

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Paul William Coutts

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce James Chaplin

Change date: 2017-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Mr Bruce James Chaplin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-17

Officer name: John David Eyre

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr Wa Tat Benedict Li

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Buckerfield

Termination date: 2015-08-19

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Old address: , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB

Change date: 2013-11-22

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed W.T. unique LIMITED\certificate issued on 21/11/13

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Francis Irving

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sprogis

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Eyre

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ward

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Coutts

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Buckerfield

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wardman

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Cushing

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Morter

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-08-19

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Andrew Ward

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Rohan Sprogis

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Little

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Wardman

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mcglynn

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 19 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-19

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Morter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Richard Lee

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Francis Ching Wing Ha

Documents

View document PDF


Some Companies

DJ HOWSE PROPERTY SERVICES LTD

48 FOUR ACRES,BRISTOL,BS13 8NH

Number:09895897
Status:ACTIVE
Category:Private Limited Company

FABARGAINS LTD

17 TRANNON COURT,CWMBRAN,NP44 5UR

Number:11493084
Status:ACTIVE
Category:Private Limited Company

FARRII.BAKEZ LTD

97 NORTHGATE,HALIFAX,HX1 1XF

Number:11233715
Status:ACTIVE
Category:Private Limited Company

KENSTONE BARNS MANAGEMENT COMPANY LIMITED

STABLE BARN KENSTONE,MARKET DRAYTON,TF9 3LJ

Number:08541179
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KISTLER LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07627307
Status:ACTIVE
Category:Private Limited Company

SMF HUMAN RESOURCES CONSULTING LTD.

6 GROVE ROAD,LEIGHTON BUZZARD,LU7 1SF

Number:09412679
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