About

Registered Number: 05364812
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 30 Gay Street, Bath, BA1 2PA

 

Having been setup in 2005, Tgk Scientific Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 4 directors listed as King, Edward John, Pritchard, Mark Shane, Ellis-king, Gillian Margaret, Herbert, Laurence Charles Richard for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Edward John 15 February 2005 - 1
PRITCHARD, Mark Shane 27 June 2005 - 1
HERBERT, Laurence Charles Richard 08 December 2005 28 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ELLIS-KING, Gillian Margaret 15 February 2005 08 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 10 October 2017
PSC04 - N/A 27 June 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 08 July 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.