T G L (UK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 8LJ

Company number 03325927
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address UNIT 1, CROSS GREEN LANE, LEEDS, WEST YORKSHIRE, LS9 8LJ
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Cancellation of shares. Statement of capital on 27 October 2016 GBP 31 ; Purchase of own shares.. The most likely internet sites of T G L (UK) LIMITED are www.tgluk.co.uk, and www.t-g-l-uk.co.uk. The predicted number of employees is 170 to 180. The company’s age is twenty-eight years and seven months. T G L Uk Limited is a Private Limited Company. The company registration number is 03325927. T G L Uk Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of T G L Uk Limited is Unit 1 Cross Green Lane Leeds West Yorkshire Ls9 8lj. The company`s financial liabilities are £4587.04k. It is £588.03k against last year. The cash in hand is £3468.14k. It is £689.94k against last year. And the total assets are £5225.39k, which is £448.86k against last year. SUNDERLAND, Adrian Jackson is a Director of the company. Secretary TINDALL, Richard William has been resigned. Secretary TOWERS, Denise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TINDALL, Richard William has been resigned. Director TOWERS, Anthony David has been resigned. Director TOWERS, Denise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Joinery installation".


t g l (uk) Key Finiance

LIABILITIES £4587.04k
+14%
CASH £3468.14k
+24%
TOTAL ASSETS £5225.39k
+9%
All Financial Figures

Current Directors

Director
SUNDERLAND, Adrian Jackson
Appointed Date: 01 December 2015
56 years old

Resigned Directors

Secretary
TINDALL, Richard William
Resigned: 12 May 2006
Appointed Date: 28 February 1997

Secretary
TOWERS, Denise
Resigned: 27 October 2016
Appointed Date: 01 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Director
TINDALL, Richard William
Resigned: 12 May 2006
Appointed Date: 28 February 1997
75 years old

Director
TOWERS, Anthony David
Resigned: 27 October 2016
Appointed Date: 28 February 1997
69 years old

Director
TOWERS, Denise
Resigned: 27 October 2016
Appointed Date: 02 March 2011
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Mr Lee Johnson
Notified on: 1 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Jackson Sunderland
Notified on: 1 December 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T G L (UK) LIMITED Events

22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Dec 2016
Cancellation of shares. Statement of capital on 27 October 2016
  • GBP 31

13 Dec 2016
Purchase of own shares.
08 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Nov 2016
Termination of appointment of Denise Towers as a director on 27 October 2016
...
... and 61 more events
01 Apr 1997
Secretary resigned
01 Apr 1997
Director resigned
01 Apr 1997
New secretary appointed;new director appointed
01 Apr 1997
New director appointed
28 Feb 1997
Incorporation

T G L (UK) LIMITED Charges

22 January 2001
Mortgage
Delivered: 3 February 2001
Status: Satisfied on 29 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 5 acorn business centre killingbeck drive killingbeck…