Company number 01241412
Status Active
Incorporation Date 22 January 1976
Company Type Private Limited Company
Address 41B COTON HILL, SHREWSBURY, SALOP, SY1 2DX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 100
. The most likely internet sites of T.G.K. CONSTRUCTION CO. LIMITED are www.tgkconstructionco.co.uk, and www.t-g-k-construction-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. T G K Construction Co Limited is a Private Limited Company.
The company registration number is 01241412. T G K Construction Co Limited has been working since 22 January 1976.
The present status of the company is Active. The registered address of T G K Construction Co Limited is 41b Coton Hill Shrewsbury Salop Sy1 2dx. . KELLY, Breege Bernadette is a Secretary of the company. KELLY, Thomas Gerald is a Director of the company. Director CARROLL, Thomas has been resigned. Director KELLY, Breege Bernadette has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Thomas Gerald Kelly
Notified on: 24 November 2016
74 years old
Nature of control: Ownership of shares – 75% or more
T.G.K. CONSTRUCTION CO. LIMITED Events
13 Dec 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
22 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
...
... and 73 more events
14 Jun 1986
Accounts for a small company made up to 31 December 1984
14 Jun 1986
Return made up to 31/12/85; full list of members
14 Jun 1986
Registered office changed on 14/06/86 from: 16 talbot chambers market st shrewsbury
20 Apr 1977
Particulars of mortgage/charge
22 Jan 1976
Certificate of incorporation
11 February 2009
Deed of charge over credit balances
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
13 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at the firs church road baschurch shropshire.
25 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 5 and 6 station road, baschurch…
20 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied
on 25 August 2007
Persons entitled: Barclays Bank PLC
Description: Land at ryton xi towns being part of marches farm, ryton xi…
28 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied
on 2 June 2004
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as land at the rear of…
19 April 2002
Legal charge
Delivered: 20 April 2002
Status: Satisfied
on 2 August 2002
Persons entitled: Barclays Bank PLC
Description: F/H property being land on the south side of station road…
11 January 2002
Debenture
Delivered: 24 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1977
Debenture
Delivered: 20 April 1977
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Fixed and floating charges over the undertaking and all…