About

Registered Number: 04638970
Date of Incorporation: 16/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Lister Park, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6FE

 

Founded in 2003, T & G Retail Ltd are based in Featherstone, it's status at Companies House is "Active". We don't know the number of employees at T & G Retail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, William George 05 February 2003 03 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 30 January 2020
DISS40 - Notice of striking-off action discontinued 18 April 2019
CS01 - N/A 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 12 February 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 22 February 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 13 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 March 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 24 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 February 2009
MEM/ARTS - N/A 21 November 2008
CERTNM - Change of name certificate 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 27 February 2007
AAMD - Amended Accounts 10 January 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 26 May 2006
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 10 October 2003
225 - Change of Accounting Reference Date 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
CERTNM - Change of name certificate 20 June 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.