T.G.I. CORPORATION LIMITED
CANNOCK NATURAL EARTH LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 9TJ

Company number 02775037
Status Active
Incorporation Date 18 December 1992
Company Type Private Limited Company
Address 24C CONDUIT ROAD, NORTON CANES, CANNOCK, STAFFORDSHIRE, WS11 9TJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Statement of capital following an allotment of shares on 16 December 2016 GBP 6 ; Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of T.G.I. CORPORATION LIMITED are www.tgicorporation.co.uk, and www.t-g-i-corporation.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and ten months. The distance to to Bloxwich North Rail Station is 3.6 miles; to Bloxwich Rail Station is 3.8 miles; to Blake Street Rail Station is 6.9 miles; to Butlers Lane Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G I Corporation Limited is a Private Limited Company. The company registration number is 02775037. T G I Corporation Limited has been working since 18 December 1992. The present status of the company is Active. The registered address of T G I Corporation Limited is 24c Conduit Road Norton Canes Cannock Staffordshire Ws11 9tj. The company`s financial liabilities are £582.84k. It is £253.5k against last year. And the total assets are £1103.42k, which is £239.44k against last year. JOYCE, Caroline Maria Theresa is a Secretary of the company. JOYCE, Caroline Maria Theresa is a Director of the company. JOYCE, Richard Mark is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director WALL, Debra Ann has been resigned. The company operates in "Wholesale of clothing and footwear".


t.g.i. corporation Key Finiance

LIABILITIES £582.84k
+76%
CASH n/a
TOTAL ASSETS £1103.42k
+27%
All Financial Figures

Current Directors

Secretary
JOYCE, Caroline Maria Theresa
Appointed Date: 18 December 1992

Director
JOYCE, Caroline Maria Theresa
Appointed Date: 13 January 2014
66 years old

Director
JOYCE, Richard Mark
Appointed Date: 18 December 1992
66 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 December 1992
Appointed Date: 18 December 1992

Director
WALL, Debra Ann
Resigned: 04 February 2005
Appointed Date: 25 March 2004
60 years old

Persons With Significant Control

Mr Richard Mark Joyce
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

T.G.I. CORPORATION LIMITED Events

18 Jan 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 6

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

23 Dec 2015
Registration of charge 027750370006, created on 23 December 2015
...
... and 56 more events
12 Aug 1993
Accounting reference date notified as 31/01

08 Jan 1993
Secretary resigned;new director appointed

08 Jan 1993
New secretary appointed;director resigned

08 Jan 1993
Registered office changed on 08/01/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

18 Dec 1992
Incorporation

T.G.I. CORPORATION LIMITED Charges

23 December 2015
Charge code 0277 5037 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
28 September 2011
Fixed and floating charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Thincats Loan Syndicates LTD
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Guarantee & debenture
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2010
Deed of charge over credit balances
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 April 2000
Debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…