About

Registered Number: 04171318
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 12 Stirling Park, Rochester Airport Laker Road, Rochester, Kent, ME1 3QR

 

Based in Rochester in Kent, Tgc International Ltd was registered on 02 March 2001, it's status in the Companies House registry is set to "Active". The companies directors are listed as Stickings, Jayson Nicholas, Stickings, Ashley Richard, Webster, Suzanne Louise. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Suzanne Louise 02 March 2001 29 January 2003 1
Secretary Name Appointed Resigned Total Appointments
STICKINGS, Jayson Nicholas 26 April 2011 - 1
STICKINGS, Ashley Richard 30 January 2003 26 April 2011 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 06 January 2020
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH03 - Change of particulars for secretary 19 August 2019
PSC04 - N/A 19 August 2019
PSC04 - N/A 19 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 07 January 2017
MR01 - N/A 12 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 05 January 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
AP03 - Appointment of secretary 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AR01 - Annual Return 08 March 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 05 February 2009
225 - Change of Accounting Reference Date 11 November 2008
363a - Annual Return 30 May 2008
225 - Change of Accounting Reference Date 28 April 2008
287 - Change in situation or address of Registered Office 29 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 14 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 March 2007
AA - Annual Accounts 24 January 2007
395 - Particulars of a mortgage or charge 17 January 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 15 January 2004
395 - Particulars of a mortgage or charge 15 July 2003
363s - Annual Return 12 April 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
287 - Change in situation or address of Registered Office 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 12 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2016 Outstanding

N/A

Legal mortgage 25 October 2011 Outstanding

N/A

Legal mortgage 28 May 2010 Outstanding

N/A

Legal mortgage 21 May 2010 Outstanding

N/A

Legal mortgage 12 January 2007 Outstanding

N/A

Debenture 11 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.