T&G AUTOMOTIVE LTD
SHILDON GIGANT (UK) LIMITED SALTPARK LIMITED

Hellopages » County Durham » County Durham » DL4 2RD

Company number 01604200
Status Active
Incorporation Date 15 December 1981
Company Type Private Limited Company
Address UNIT 12 ALL SAINTS INDUSTRIAL ESTATE, DARLINGTON ROAD, SHILDON, COUNTY DURHAM, DL4 2RD
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 600,000 . The most likely internet sites of T&G AUTOMOTIVE LTD are www.tgautomotive.co.uk, and www.t-g-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. T G Automotive Ltd is a Private Limited Company. The company registration number is 01604200. T G Automotive Ltd has been working since 15 December 1981. The present status of the company is Active. The registered address of T G Automotive Ltd is Unit 12 All Saints Industrial Estate Darlington Road Shildon County Durham Dl4 2rd. . GEHLE, Konrad is a Director of the company. Secretary ALLEN, Graham has been resigned. Secretary RAINE, James Vernon has been resigned. Secretary WRIGHT, Patricia Anne has been resigned. Director ALLEN, Graham has been resigned. Director BOWMANN, Mannfred has been resigned. Director GEHLE, Maria Johanna Helena has been resigned. Director GEHLE, Markus has been resigned. Director RAINE, James Vernon has been resigned. Director WRIGHT, Patricia Anne has been resigned. Director WRIGHT, Peter Charles Robert has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Director
GEHLE, Konrad

85 years old

Resigned Directors

Secretary
ALLEN, Graham
Resigned: 08 November 2010
Appointed Date: 13 March 2000

Secretary
RAINE, James Vernon
Resigned: 13 March 2000
Appointed Date: 15 July 1994

Secretary
WRIGHT, Patricia Anne
Resigned: 15 July 1994

Director
ALLEN, Graham
Resigned: 08 November 2010
Appointed Date: 01 February 1997
68 years old

Director
BOWMANN, Mannfred
Resigned: 22 August 1997
82 years old

Director
GEHLE, Maria Johanna Helena
Resigned: 01 April 2004
Appointed Date: 27 August 1997
80 years old

Director
GEHLE, Markus
Resigned: 20 December 2013
Appointed Date: 01 April 2004
55 years old

Director
RAINE, James Vernon
Resigned: 13 March 2000
89 years old

Director
WRIGHT, Patricia Anne
Resigned: 15 July 1994
79 years old

Director
WRIGHT, Peter Charles Robert
Resigned: 15 July 1994
78 years old

Persons With Significant Control

Mr Alan William Hardy
Notified on: 31 December 2016
56 years old
Nature of control: Has significant influence or control

T&G AUTOMOTIVE LTD Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 600,000

12 Nov 2015
Accounts for a small company made up to 31 December 2014
29 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 140 more events
28 Aug 1986
Return made up to 24/07/85; full list of members

28 Aug 1986
Return made up to 25/07/86; full list of members

28 Aug 1986
Return made up to 25/07/86; full list of members

05 Dec 1984
Annual return made up to 30/04/84
20 Sep 1984
Annual return made up to 30/04/83

T&G AUTOMOTIVE LTD Charges

7 October 2014
Charge code 0160 4200 0007
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: T&G Gmbh
Description: F/H unit 12 all saints industrial estate shildon county…
14 January 1993
Mortgage
Delivered: 22 January 1993
Status: Satisfied on 28 January 2004
Persons entitled: Lloyds Bank PLC
Description: See schedule to form 395 for full details.
29 January 1992
Chattels mortgage
Delivered: 4 February 1992
Status: Satisfied on 28 January 2004
Persons entitled: Lloyds Bank PLC
Description: Trump trumatic punching and nibbling machine model no.TC235…
7 September 1987
Single debenture
Delivered: 15 September 1987
Status: Satisfied on 28 January 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1987
Mortgage
Delivered: 15 September 1987
Status: Satisfied on 28 January 2004
Persons entitled: Lloyds Bank PLC
Description: Land & buildings lying to the south east of dale road…
9 June 1987
Legal charge
Delivered: 11 June 1987
Status: Satisfied on 23 October 1993
Persons entitled: The County Council of Durham.
Description: All that land & factory premises at dale road shildon…
10 November 1982
Charge
Delivered: 15 November 1982
Status: Satisfied on 23 October 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…