TGC MECHANICAL SERVICES (UK) LTD
Status | ACTIVE |
Company No. | 05141477 |
Category | Private Limited Company |
Incorporated | 01 Jun 2004 |
Age | 20 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
TGC MECHANICAL SERVICES (UK) LTD is an active private limited company with number 05141477. It was incorporated 20 years, 1 day ago, on 01 June 2004. The company address is Unit 2, Block H Pickerings Road Unit 2, Block H Pickerings Road, Widnes, WA8 8XW, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 22 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Notification of a person with significant control
Date: 01 Jun 2021
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tgc Group Holdings Ltd
Notification date: 2020-04-24
Documents
Cessation of a person with significant control
Date: 01 Jun 2021
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Gerard Carney
Cessation date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-24
Old address: 23 Spindus Road Speke Hall Industrial Estate Liverpool L24 1YA
New address: Unit 2, Block H Pickerings Road Halebank Widnes Cheshire WA8 8XW
Documents
Resolution
Date: 23 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Jun 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorraine Margaret Carney
Cessation date: 2017-08-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terence Gerard Carney
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Carney
Appointment date: 2017-07-31
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lorraine Carney
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Carney
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Old address: Unit 39 Spindus Road Speke Hall Industrial Estate Speke Liverpool L24 1YA
Change date: 2016-05-24
New address: 23 Spindus Road Speke Hall Industrial Estate Liverpool L24 1YA
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Terence Gerard Carney
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Lorraine Margaret Carney
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/07/05
Documents
Legacy
Date: 16 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 16/07/04 from: stanley chambers, high street runcorn cheshire WA7 1JH
Documents
Legacy
Date: 16 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/06/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 01/06/04 from: 25 hill road, theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
139 BROMFORD ROAD,BIRMINGHAM,B36 8HR
Number: | 11950827 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLOS YR EIRLYS,BRIDGEND,CF35 6NQ
Number: | 10746721 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,LONDON,SW4 0BG
Number: | 11806765 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONMAY ROAD,GLASGOW,G33 4EL
Number: | SC421988 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 BAWDSEY AVENUE,ILFORD,IG2 7TN
Number: | 11821756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WILLIAM TRUSTEE MANAGEMENT COMPANY LIMITED
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | 05745505 |
Status: | ACTIVE |
Category: | Private Limited Company |