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.
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 |
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 |