TGBN LTD

Waterloo House, Unit 27, M11 Business Link Waterloo House, Unit 27, M11 Business Link, Stansted, CM24 8GF, Essex, United Kingdom
StatusACTIVE
Company No.06929701
CategoryPrivate Limited Company
Incorporated10 Jun 2009
Age14 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

TGBN LTD is an active private limited company with number 06929701. It was incorporated 14 years, 11 months, 12 days ago, on 10 June 2009. The company address is Waterloo House, Unit 27, M11 Business Link Waterloo House, Unit 27, M11 Business Link, Stansted, CM24 8GF, Essex, United Kingdom.



Company Fillings

Change account reference date company previous extended

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-04

Officer name: Mr Barry Peter Van Danzig

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Barry Va

Change date: 2024-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-04

Officer name: Mr Paul Barry Va

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer Mooney

Termination date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Anne Cullis

Appointment date: 2023-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Wastepack Group Limited

Notification date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Mooney

Termination date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Mary Jane Chisholm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Address

Type: AD01

Old address: Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY England

New address: Waterloo House, Unit 27, M11 Business Link Pasonage Lane Stansted Essex CM24 8GF

Change date: 2023-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Jane Mooney

Cessation date: 2023-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-11

Psc name: John Spencer Mooney

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Miss Mary Jane Chisholm

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Jane Mooney

Change date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mrs Elizabeth Jane Mooney

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-01

Officer name: Mr John Spencer Mooney

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Jane Mooney

Change date: 2023-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Mary Jane Mooney

Change date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mary Jane Mooney

Appointment date: 2021-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY

Old address: 15 Hebden Bridge Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY

Change date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-30

Officer name: Mary Jane Mooney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 03 Jun 2016

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mary Jane Mooney

Appointment date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

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: 16 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2015

Action Date: 03 Apr 2015

Category: Address

Type: AD01

Old address: Unit 16 Hebden Bridge Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY

Change date: 2015-04-03

New address: 15 Hebden Bridge Town Hall St. Georges Street Hebden Bridge West Yorkshire HX7 7BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

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: 19 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

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: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Old address: 5 Town Hall Street Sowerby Bridge Halifax West Yorkshire HX6 2QD

Change date: 2012-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

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: 07 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-10

Officer name: Elizabeth Jane Mooney

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from 17 denholme road oxenhope keighley BD22 9NU

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed two-pack LTD\certificate issued on 06/08/09

Documents

View document PDF

Incorporation company

Date: 10 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENMAC BUILDING CONTRACTORS LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:07792043
Status:ACTIVE
Category:Private Limited Company

FOX'S TAVERNS LTD

8 BONNINGTON ROAD,EDINBURGH,EH6 5JD

Number:SC603998
Status:ACTIVE
Category:Private Limited Company

KENWOOD CONSTRUCTION (UK) LTD

12 KENWOOD ROAD,BOLTON,BL1 6NA

Number:06873662
Status:ACTIVE
Category:Private Limited Company

MARTELL CHASE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11453956
Status:ACTIVE
Category:Private Limited Company

PANACHROM LIMITED

14 LAWFORD CLOSE,RICKMANSWORTH,WD3 5JX

Number:10297864
Status:ACTIVE
Category:Private Limited Company

PDP LIMITED

2 BEECHWORTH ROAD,HAVANT,PO9 1AX

Number:07026241
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