About

Registered Number: 02104129
Date of Incorporation: 26/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 10 Lythalls Lane, Coventry, West Midlands, CV6 6FG

 

Established in 1987, T.G. Bros Ltd have registered office in Coventry, West Midlands, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEHILL, Tirath Singh 20 December 2011 - 1
DEHILL, Bubly 01 September 2006 20 December 2011 1
DEHILL, Tirath Singh N/A 01 September 2006 1

Filing History

Document Type Date
MR01 - N/A 05 May 2020
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 14 April 2020
AAMD - Amended Accounts 06 January 2020
MR04 - N/A 20 December 2019
AA - Annual Accounts 19 December 2019
MR04 - N/A 02 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 01 May 2018
CH03 - Change of particulars for secretary 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 26 April 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 30 October 2017
AAMD - Amended Accounts 08 June 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 November 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 23 April 2012
AP03 - Appointment of secretary 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
AA01 - Change of accounting reference date 22 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 31 October 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 17 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
287 - Change in situation or address of Registered Office 24 November 2005
363s - Annual Return 24 November 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
363s - Annual Return 19 October 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 19 November 1997
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 17 July 1995
AUD - Auditor's letter of resignation 21 March 1995
AUD - Auditor's letter of resignation 21 March 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 10 May 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 03 June 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 14 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 September 1992
287 - Change in situation or address of Registered Office 07 August 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 31 October 1991
363a - Annual Return 31 October 1991
363 - Annual Return 11 June 1990
288 - N/A 10 May 1990
CERTNM - Change of name certificate 15 November 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 16 May 1989
288 - N/A 12 October 1987
287 - Change in situation or address of Registered Office 22 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1987
CERTINC - N/A 26 February 1987
NEWINC - New incorporation documents 26 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2020 Outstanding

N/A

A registered charge 09 September 2014 Fully Satisfied

N/A

Rent deposit deed 23 June 2003 Fully Satisfied

N/A

Mortgage debenture 16 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.