About

Registered Number: 06020956
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Gems Sensors, Lennox Road, Basingstoke, RG22 4AW,

 

Established in 2006, Tga Industries Ltd are based in Basingstoke, it has a status of "Active". The current directors of this organisation are listed as Fornet, Jean-pierre, Macmillan, Niall Ross, Sommer, Stephan Dominik, Dr, Squires, David Robin at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORNET, Jean-Pierre 12 May 2014 29 May 2015 1
MACMILLAN, Niall Ross 05 July 2016 01 September 2017 1
SOMMER, Stephan Dominik, Dr 17 September 2018 29 November 2019 1
SQUIRES, David Robin 13 December 2006 20 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 14 September 2020
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 September 2018
AP01 - Appointment of director 18 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 23 September 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AD01 - Change of registered office address 13 July 2016
RESOLUTIONS - N/A 04 July 2016
SH01 - Return of Allotment of shares 25 June 2016
SH01 - Return of Allotment of shares 29 March 2016
SH01 - Return of Allotment of shares 13 January 2016
RESOLUTIONS - N/A 25 November 2015
RESOLUTIONS - N/A 25 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2015
SH19 - Statement of capital 25 November 2015
CAP-SS - N/A 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
MA - Memorandum and Articles 25 November 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
AD01 - Change of registered office address 20 November 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 13 July 2012
TM02 - Termination of appointment of secretary 12 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 08 July 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 06 January 2011
RESOLUTIONS - N/A 20 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2010
CAP-SS - N/A 20 December 2010
SH19 - Statement of capital 20 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 January 2009
287 - Change in situation or address of Registered Office 04 December 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
SA - Shares agreement 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
CERTNM - Change of name certificate 17 January 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.