TGA CONSULTING ENGINEERS LLP

Salvus House Salvus House, Durham, DH1 5TS, United Kingdom
StatusACTIVE
Company No.OC329072
CategoryLimited Liability Partnership
Incorporated13 Jun 2007
Age16 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

TGA CONSULTING ENGINEERS LLP is an active limited liability partnership with number OC329072. It was incorporated 16 years, 11 months, 20 days ago, on 13 June 2007. The company address is Salvus House Salvus House, Durham, DH1 5TS, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2024-02-01

Charge number: OC3290720002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

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: 21 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

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: 07 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

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: 01 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Jan 2019

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Edwin Waugh

Termination date: 2018-02-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Scott Thomas Graham

Appointment date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Edward Maguire

Termination date: 2018-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Graeme John Carr

Change date: 2017-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Edwin Waugh

Change date: 2017-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr David Nicholas Reynolds

Change date: 2017-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen James Olley

Change date: 2017-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-03

Officer name: Mr Alexander Edward Maguire

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jason Stephen Jobes

Change date: 2017-04-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: LLAD01

New address: Salvus House Aykley Heads Durham DH1 5TS

Old address: The Rivergreen Centre Aykley Heads Durham DH1 5TS

Change date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Feb 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-30

Officer name: Garry Norton

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 09 Feb 2016

Category: Address

Type: LLAD02

New address: C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW

Old address: C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Annual return limited liability partnership with made up date

Date: 24 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-16

Documents

View document PDF

Appoint person member limited liability partnership

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Nicholas Reynolds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Reynolds

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Aug 2012

Action Date: 07 Aug 2012

Category: Address

Type: LLAD01

Old address: Armstrong House Abbeywoods Business Park Durham DH1 5GH

Change date: 2012-08-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jason Stephen Jobes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Garry Norton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen James Olley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Alexander Edward Thomas Maguire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-16

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 24 Jan 2012

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 23 Jan 2012

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Edwin Waugh

Change date: 2011-01-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-16

Officer name: David Nicholas Reynolds

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-16

Officer name: Graeme John Carr

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-05

Officer name: David Nicholas Reynolds

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Edwin Waugh

Change date: 2009-11-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Graeme John Carr

Change date: 2009-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/01/09

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 13/06/08

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned thomas armstrong

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 13 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEHILL LTD

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04627119
Status:ACTIVE
Category:Private Limited Company

CSPS TRUSTEES LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:11066476
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVENT TECHNICIANS LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:08145375
Status:ACTIVE
Category:Private Limited Company

JAMIE HARDY LTD

204 FRANCIS STREET,DERBY,DE21 6DF

Number:10415216
Status:ACTIVE
Category:Private Limited Company

NARCONON SCOTLAND

5 TRAPRAIN TERRACE,HADDINGTON,EH41 3QD

Number:SC232849
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEXT LEVEL COMPUTING LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10584467
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