TGOM LIMITED
SWADLINCOTE GELLAW 108 LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE12 6DA

Company number 05713030
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address RAWDON ROAD, MOIRA, SWADLINCOTE, DERBYSHIRE, DE12 6DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 50,004 . The most likely internet sites of TGOM LIMITED are www.tgom.co.uk, and www.tgom.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Willington Rail Station is 8 miles; to Polesworth Rail Station is 8.4 miles; to Tamworth Rail Station is 9.5 miles; to Tutbury & Hatton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tgom Limited is a Private Limited Company. The company registration number is 05713030. Tgom Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Tgom Limited is Rawdon Road Moira Swadlincote Derbyshire De12 6da. . WATKINS, Malcolm Peter is a Secretary of the company. BREALEY, Anthony William is a Director of the company. WATKINS, Malcolm Peter is a Director of the company. Secretary CRESCENT HILL LIMITED has been resigned. Director BOWDEN, Shaun Michael Peter has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATKINS, Malcolm Peter
Appointed Date: 01 June 2006

Director
BREALEY, Anthony William
Appointed Date: 01 June 2006
68 years old

Director
WATKINS, Malcolm Peter
Appointed Date: 01 June 2006
71 years old

Resigned Directors

Secretary
CRESCENT HILL LIMITED
Resigned: 01 June 2006
Appointed Date: 17 February 2006

Director
BOWDEN, Shaun Michael Peter
Resigned: 23 October 2008
Appointed Date: 01 June 2006
78 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 01 June 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Reabrook Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TGOM LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,004

17 Oct 2015
Full accounts made up to 31 December 2014
05 Oct 2015
Part of the property or undertaking has been released and no longer forms part of charge 2
...
... and 36 more events
22 Jun 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Jun 2006
Registered office changed on 22/06/06 from: the arc enterprise way nottingham nottinghamshire NG2 1EN
16 Jun 2006
Company name changed gellaw 108 LIMITED\certificate issued on 16/06/06
13 Jun 2006
Particulars of mortgage/charge
17 Feb 2006
Incorporation

TGOM LIMITED Charges

7 March 2008
Debenture
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TGOC LTD T-GOLD CONSULT LIMITED TGOT LIMITED TGOTO LTD TGP 48 LIMITED TGP ASSOCIATES LIMITED TGP BRANDS LIMITED