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.
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 |
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 |
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 |