Woodhouse Mill
Sheffield
South Yorkshire
S13 9UU
Director Name | Mr Stephen Knight |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Copse Avenue West Wickham Kent BR4 9NP |
Director Name | Mr Barry John Ruck |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2009(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Birchfield Stifford Green North Stifford Essex RM16 5UX |
Secretary Name | Mr Dilsher Sen |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 2009(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
Director Name | Mrs Jane Margaret Roberts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 June 2002) |
Role | Secretary |
Correspondence Address | New Orchard House The Green, Finningley Doncaster South Yorkshire DN9 3BP |
Director Name | Mr Peter Anthony Roberts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | New Orchard House The Green, Finningley Doncaster South Yorkshire DN9 3BP |
Secretary Name | Mr Peter Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | New Orchard House The Green, Finningley Doncaster South Yorkshire DN9 3BP |
Director Name | Jayne Wilkinson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chambers View Sheffield South Yorkshire S35 2TB |
Secretary Name | Jayne Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chambers View Sheffield South Yorkshire S35 2TB |
Website | tgfml.com |
---|
Registered Address | Woodlands 79 High Street Greenhithe Kent DA9 9RD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Greenhithe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
31 October 1994 | Delivered on: 7 November 1994 Satisfied on: 13 June 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page) |
21 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page) |
21 July 2015 | Secretary's details changed for Mr Dilsher Sen on 1 July 2013 (1 page) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Termination of appointment of Jayne Wilkinson as a director (1 page) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Termination of appointment of Jayne Wilkinson as a director (1 page) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages) |
18 September 2009 | Director appointed stephen knight (5 pages) |
18 September 2009 | Director appointed stephen knight (5 pages) |
16 September 2009 | Appointment terminated secretary jayne wilkinson (1 page) |
16 September 2009 | Secretary appointed dilsher sen (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield S9 2DN (1 page) |
16 September 2009 | Secretary appointed dilsher sen (2 pages) |
16 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
16 September 2009 | Director appointed barry john ruck (5 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from unit 5 surbiton street attercliffe common sheffield S9 2DN (1 page) |
16 September 2009 | Appointment terminated secretary jayne wilkinson (1 page) |
16 September 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
16 September 2009 | Director appointed barry john ruck (5 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
8 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 June 2008 | Company name changed tricar services LIMITED\certificate issued on 10/06/08 (2 pages) |
7 June 2008 | Company name changed tricar services LIMITED\certificate issued on 10/06/08 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
13 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
12 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
4 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
31 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
31 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
9 May 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
9 May 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Re section 394 (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Re section 394 (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
18 April 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
18 April 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members
|
16 May 2000 | Return made up to 23/04/00; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 23/04/99; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 23/04/97; full list of members (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 May 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
8 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
8 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
30 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 April 1995 | Return made up to 23/04/95; no change of members (4 pages) |
7 November 1994 | Particulars of mortgage/charge (3 pages) |
7 November 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Return made up to 23/04/94; full list of members
|
26 April 1994 | Return made up to 23/04/94; full list of members
|
27 April 1993 | Return made up to 23/04/93; full list of members (6 pages) |
27 April 1993 | Return made up to 23/04/93; full list of members (6 pages) |
15 January 1981 | Incorporation (18 pages) |
15 January 1981 | Incorporation (18 pages) |