About

Registered Number: 06623973
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 4 Doolittle Mill, Froghall Road, Ampthill, Bedford, Bedfordshire, MK45 2ND,

 

Having been setup in 2008, Tgms Ltd has its registered office in Bedford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Earl, Kim Deborah Scott, Colclough, Timothy William, James, Iain Telfer, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLCLOUGH, Timothy William 22 July 2012 28 June 2019 1
JAMES, Iain Telfer, Dr 26 July 2012 13 August 2019 1
Secretary Name Appointed Resigned Total Appointments
EARL, Kim Deborah Scott 18 June 2008 28 June 2019 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 26 June 2020
TM01 - Termination of appointment of director 25 June 2020
TM02 - Termination of appointment of secretary 31 October 2019
AA01 - Change of accounting reference date 22 October 2019
RP04AP01 - N/A 15 October 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
TM01 - Termination of appointment of director 13 August 2019
PSC02 - N/A 30 July 2019
PSC07 - N/A 29 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 January 2013
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 16 March 2010
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
287 - Change in situation or address of Registered Office 24 March 2009
395 - Particulars of a mortgage or charge 01 November 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.