TGA CONSULTING ENGINEERS LLP
Status | ACTIVE |
Company No. | OC329072 |
Category | Limited Liability Partnership |
Incorporated | 13 Jun 2007 |
Age | 16 years, 11 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Nicholas Reynolds
Documents
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
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
Termination member limited liability partnership with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Reynolds
Documents
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
Appoint person member limited liability partnership
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jason Stephen Jobes
Documents
Appoint person member limited liability partnership
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Garry Norton
Documents
Appoint person member limited liability partnership
Date: 13 Jul 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen James Olley
Documents
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
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
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
Move registers to sail limited liability partnership
Date: 24 Jan 2012
Category: Address
Type: LLAD03
Documents
Change sail address limited liability partnership
Date: 23 Jan 2012
Category: Address
Type: LLAD02
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/01/09
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 13/06/08
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: LLP288b
Description: Member resigned thomas armstrong
Documents
Legacy
Date: 14 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 04627119 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANSON HOUSE,MAIDENHEAD,SL6 4JJ
Number: | 11066476 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS
Number: | 08145375 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 FRANCIS STREET,DERBY,DE21 6DF
Number: | 10415216 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA
Number: | 10584467 |
Status: | ACTIVE |
Category: | Private Limited Company |