About

Registered Number: 04977602
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA

 

Founded in 2003, Tgc Uk Ltd has its registered office in Thames Ditton in Surrey, it's status at Companies House is "Active". There are 4 directors listed for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE ROUX, Jacob Thomas 08 December 2003 - 1
POWTER, David John 08 December 2003 - 1
SCHOLTZ, Hanno 08 December 2003 - 1
VILJOEN, Jacobus Arnoldus 08 December 2003 17 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 December 2011
AA01 - Change of accounting reference date 09 June 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 18 December 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 December 2008
225 - Change of Accounting Reference Date 22 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 13 November 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 09 January 2007
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 14 December 2005
363a - Annual Return 01 March 2005
287 - Change in situation or address of Registered Office 07 February 2005
225 - Change of Accounting Reference Date 20 December 2004
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
RESOLUTIONS - N/A 11 January 2004
RESOLUTIONS - N/A 11 January 2004
RESOLUTIONS - N/A 11 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
CERTNM - Change of name certificate 19 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.