About

Registered Number: 01604200
Date of Incorporation: 15/12/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: Unit 12 All Saints Industrial Estate, Darlington Road, Shildon, County Durham, DL4 2RD

 

Founded in 1981, T & G Automotive Ltd are based in Shildon in County Durham, it's status in the Companies House registry is set to "Active". There are 8 directors listed for this company. Currently we aren't aware of the number of employees at the T & G Automotive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEHLE, Konrad N/A - 1
ALLEN, Graham 01 February 1997 08 November 2010 1
BOWMANN, Mannfred N/A 22 August 1997 1
GEHLE, Maria Johanna Helena 27 August 1997 01 April 2004 1
GEHLE, Markus 01 April 2004 20 December 2013 1
RAINE, James Vernon N/A 13 March 2000 1
WRIGHT, Patricia Anne N/A 15 July 1994 1
WRIGHT, Peter Charles Robert N/A 15 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 12 November 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 26 January 2015
MR01 - N/A 18 October 2014
AA - Annual Accounts 15 October 2014
AA01 - Change of accounting reference date 30 September 2014
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 23 December 2013
CH01 - Change of particulars for director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
CERTNM - Change of name certificate 02 July 2013
CONNOT - N/A 02 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 30 January 2013
TM01 - Termination of appointment of director 24 December 2012
TM02 - Termination of appointment of secretary 24 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 16 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
363a - Annual Return 09 March 2000
AA - Annual Accounts 09 June 1999
363a - Annual Return 01 May 1999
AA - Annual Accounts 04 August 1998
363a - Annual Return 16 February 1998
CERTNM - Change of name certificate 20 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
RESOLUTIONS - N/A 03 October 1997
123 - Notice of increase in nominal capital 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
AA - Annual Accounts 20 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
363a - Annual Return 16 January 1997
353 - Register of members 16 January 1997
RESOLUTIONS - N/A 28 August 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 26 March 1996
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 15 December 1995
OC138 - Order of Court 15 December 1995
MISC - Miscellaneous document 15 December 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
RESOLUTIONS - N/A 25 October 1995
AUD - Auditor's letter of resignation 15 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 19 April 1995
RESOLUTIONS - N/A 12 April 1995
MEM/ARTS - N/A 12 April 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 1995
123 - Notice of increase in nominal capital 02 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
AA - Annual Accounts 02 February 1995
288 - N/A 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 19 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1993
RESOLUTIONS - N/A 26 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
123 - Notice of increase in nominal capital 26 April 1993
AA - Annual Accounts 05 March 1993
395 - Particulars of a mortgage or charge 22 January 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 06 July 1992
363a - Annual Return 11 February 1992
395 - Particulars of a mortgage or charge 04 February 1992
RESOLUTIONS - N/A 30 January 1992
RESOLUTIONS - N/A 30 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1992
123 - Notice of increase in nominal capital 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
287 - Change in situation or address of Registered Office 30 January 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 14 May 1990
RESOLUTIONS - N/A 16 February 1990
RESOLUTIONS - N/A 16 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1990
123 - Notice of increase in nominal capital 16 February 1990
363 - Annual Return 16 February 1990
363 - Annual Return 11 May 1989
AA - Annual Accounts 01 March 1989
353 - Register of members 28 April 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
287 - Change in situation or address of Registered Office 05 October 1987
395 - Particulars of a mortgage or charge 15 September 1987
395 - Particulars of a mortgage or charge 15 September 1987
395 - Particulars of a mortgage or charge 11 June 1987
288 - N/A 29 May 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
363 - Annual Return 28 August 1986
363 - Annual Return 05 December 1984
363 - Annual Return 20 September 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Mortgage 14 January 1993 Fully Satisfied

N/A

Chattels mortgage 29 January 1992 Fully Satisfied

N/A

Single debenture 07 September 1987 Fully Satisfied

N/A

Mortgage 07 September 1987 Fully Satisfied

N/A

Legal charge 09 June 1987 Fully Satisfied

N/A

Charge 10 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.