About

Registered Number: 07379581
Date of Incorporation: 17/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX,

 

Having been setup in 2010, Tga (UK) Ltd has its registered office in United Kingdom in West Midlands, it's status is listed as "Active". We do not know the number of employees at this business. Tga (UK) Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVERILL, Mark 25 November 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AD01 - Change of registered office address 28 October 2019
CH01 - Change of particulars for director 10 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 25 September 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 23 September 2011
SH01 - Return of Allotment of shares 22 July 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
CERTNM - Change of name certificate 07 January 2011
RESOLUTIONS - N/A 31 December 2010
AA01 - Change of accounting reference date 10 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AD01 - Change of registered office address 02 December 2010
NEWINC - New incorporation documents 17 September 2010

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 April 2011 Fully Satisfied

N/A

Legal mortgage 15 April 2011 Fully Satisfied

N/A

Legal mortgage 15 April 2011 Fully Satisfied

N/A

Legal mortgage 15 April 2011 Fully Satisfied

N/A

Legal mortgage 15 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.