Company NameTGRC Ltd
DirectorsDaniel Richard Smart and Daniel James Potts
Company StatusActive
Company Number07360585
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Daniel Richard Smart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Daniel James Potts
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMatthew Churchward
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Bunbury Rd
Birmingham
B31 2DN
Director NameMr Patrick Wall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleRecruitment Executive
Country of ResidenceEngland
Correspondence Address91 Waterloo Road
London
SE1 8RT
Director NameMr Matthew John Churchward
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleRecruitment Executive
Country of ResidenceUnited Kingdom
Correspondence Address91 Waterloo Road
London
SE1 8RT

Location

Registered Address91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£381,234
Cash£313,687
Current Liabilities£148,825

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

11 May 2022Delivered on: 23 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
9 May 2022Delivered on: 23 May 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 March 2022Delivered on: 29 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 April 2016Delivered on: 5 April 2016
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 31 March 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (16 pages)
5 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
23 May 2022Registration of charge 073605850004, created on 9 May 2022 (24 pages)
23 May 2022Registration of charge 073605850005, created on 11 May 2022 (13 pages)
29 March 2022Registration of charge 073605850003, created on 17 March 2022 (16 pages)
18 March 2022Change of details for Green Group (Partners) Ltd as a person with significant control on 18 March 2022 (2 pages)
16 March 2022Change of details for Green Group (Partners) Ltd as a person with significant control on 15 March 2022 (2 pages)
2 March 2022Satisfaction of charge 073605850002 in full (1 page)
29 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
29 November 2021Director's details changed for Mr Daniel James Potts on 26 November 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
9 April 2021Appointment of Mr Daniel James Potts as a director on 6 April 2021 (2 pages)
8 April 2021Termination of appointment of Matthew Churchward as a director on 31 December 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
31 December 2020Change of details for Tgrc2 Ltd as a person with significant control on 16 October 2020 (2 pages)
31 December 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
9 October 2020Director's details changed for Mr Matthew Churchward on 14 August 2020 (2 pages)
12 December 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 107.182
(3 pages)
28 November 2019Notification of Tgrc2 Ltd as a person with significant control on 22 November 2019 (2 pages)
28 November 2019Cessation of Patrick Wall as a person with significant control on 22 November 2019 (1 page)
28 November 2019Termination of appointment of Patrick Wall as a director on 22 November 2019 (1 page)
28 November 2019Appointment of Mr Daniel Richard Smart as a director on 22 November 2019 (2 pages)
28 November 2019Cessation of Matthew Churchward as a person with significant control on 22 November 2019 (1 page)
2 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
9 October 2017Change of details for Mr Patrick Wall as a person with significant control on 2 October 2017 (2 pages)
9 October 2017Change of details for Mr Patrick Wall as a person with significant control on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Patrick Wall on 2 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Patrick Wall on 2 October 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
16 August 2016Registered office address changed from C/O Bficient Ltd 16 Caxton Way Watford Business Park Watford Hertfordshire WD18 8UA to 91 Waterloo Road London SE1 8RT on 16 August 2016 (1 page)
16 August 2016Registered office address changed from C/O Bficient Ltd 16 Caxton Way Watford Business Park Watford Hertfordshire WD18 8UA to 91 Waterloo Road London SE1 8RT on 16 August 2016 (1 page)
13 April 2016Director's details changed for Mr Matthew Churchward on 13 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Matthew Churchward on 13 April 2016 (2 pages)
5 April 2016Registration of charge 073605850002, created on 4 April 2016 (27 pages)
5 April 2016Satisfaction of charge 073605850001 in full (1 page)
5 April 2016Satisfaction of charge 073605850001 in full (1 page)
5 April 2016Registration of charge 073605850002, created on 4 April 2016 (27 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Sub-division of shares on 2 December 2014 (5 pages)
16 February 2015Sub-division of shares on 2 December 2014 (5 pages)
16 February 2015Sub-division of shares on 2 December 2014 (5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
31 March 2014Registration of charge 073605850001 (23 pages)
31 March 2014Registration of charge 073605850001 (23 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
15 December 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
15 December 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 October 2011Director's details changed for Matthew Churchward on 30 August 2011 (3 pages)
6 October 2011Director's details changed for Matthew Churchward on 30 August 2011 (3 pages)
6 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Patrick Wall on 30 August 2011 (3 pages)
6 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Patrick Wall on 30 August 2011 (3 pages)
29 September 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 29 September 2011 (1 page)
14 September 2010Registered office address changed from 122 Bunbury Rd Birmingham B312DN England on 14 September 2010 (1 page)
14 September 2010Appointment of Matthew Churchward as a director (2 pages)
14 September 2010Termination of appointment of Matthew Churchward as a director (1 page)
14 September 2010Appointment of Matthew Churchward as a director (2 pages)
14 September 2010Termination of appointment of Matthew Churchward as a director (1 page)
14 September 2010Registered office address changed from 122 Bunbury Rd Birmingham B312DN England on 14 September 2010 (1 page)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)