Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TG WELDING LIMITED
Company Information for

TG WELDING LIMITED

26 MIDDLEMARSH STREET, POUNDBURY, DORCHESTER, DT1 3FD,
Company Registration Number
02676155
Private Limited Company
Active

Company Overview

About Tg Welding Ltd
TG WELDING LIMITED was founded on 1992-01-09 and has its registered office in Dorchester. The organisation's status is listed as "Active". Tg Welding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TG WELDING LIMITED
 
Legal Registered Office
26 MIDDLEMARSH STREET
POUNDBURY
DORCHESTER
DT1 3FD
Other companies in BH21
 
Filing Information
Company Number 02676155
Company ID Number 02676155
Date formed 1992-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TG WELDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TG WELDING LIMITED
The following companies were found which have the same name as TG WELDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TG Welding Inspection Incorporated 23 Pepin Court Barrie Ontario L4M 7J4 Dissolved Company formed on the 2014-04-01
TG WELDING & AUTO REPAIR Prince Edward Island Unknown Company formed on the 2002-09-23
TG WELDING LLC 18103 NE 20TH STREET VANCOUVER WA 98684 Dissolved Company formed on the 2008-03-12
TG WELDING LLC 445 MONAHANS DR GEORGETOWN TX 78628 Active Company formed on the 2022-05-17
TG WELDING SERVICES LTD 4 GENOA CLOSE DARFIELD BARNSLEY S. YORKSHIRE S73 9RJ Active Company formed on the 2024-01-22

Company Officers of TG WELDING LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN DANIEL
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE MARK BAKER
Company Secretary 1992-01-09 2017-04-27
GAIL BERTHA BAKER
Director 2005-05-01 2017-04-27
TERENCE MARK BAKER
Director 1992-01-09 2017-04-27
STEPHEN WILLIAM GREGORY
Director 1995-05-01 2017-04-27
TRACY ANN GREGORY
Director 2005-05-01 2017-04-27
LINDA SHARON FOSTER
Director 1996-05-29 1999-04-14
MALCOLM JOHN FOSTER
Director 1992-01-09 1996-05-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-01-09 1992-01-09
COMPANY DIRECTORS LIMITED
Nominated Director 1992-01-09 1992-01-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-12-06CESSATION OF MARTIN DANIEL AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DANIEL
2023-06-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-17CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-31Previous accounting period extended from 30/04/21 TO 30/09/21
2022-01-31AA01Previous accounting period extended from 30/04/21 TO 30/09/21
2021-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM 28 Trinity Street Dorchester DT1 1TT England
2020-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026761550001
2018-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DANIEL
2018-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/18 FROM Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ England
2018-05-13PSC07CESSATION OF STEPHEN WILLIAM GREGORY AS A PSC
2018-05-13PSC07CESSATION OF TERENCE MARK BAKER AS A PSC
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 27/04/17
2017-08-23AA01Current accounting period extended from 27/04/18 TO 30/04/18
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026761550001
2017-05-04CH01Director's details changed for Mr Martin John Daniel on 2017-05-04
2017-05-04AA01Previous accounting period shortened from 30/04/17 TO 27/04/17
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM WATERBRIDGE HOUSE 16 WADEBRIDGE SQUARE POUNDBURY DORCHESTER DORSET DT1 3AQ ENGLAND
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 4 STONE LANE INDUSTRIAL ESTATE WIMBORNE DORSET BH21 1HD
2017-05-03TM02Termination of appointment of Terence Mark Baker on 2017-04-27
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY GREGORY
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GAIL BAKER
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BAKER
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREGORY
2017-05-03AP01DIRECTOR APPOINTED MR MARTIN JOHN DANIEL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-11AR0109/01/16 ANNUAL RETURN FULL LIST
2015-07-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-21AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-19AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-18AR0109/01/14 FULL LIST
2013-09-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-03AR0109/01/13 FULL LIST
2012-08-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-20AR0109/01/12 FULL LIST
2011-11-18AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-31AR0109/01/11 FULL LIST
2010-11-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-18AR0109/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GREGORY / 07/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN GREGORY / 07/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MARK BAKER / 07/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAIL BERTHA BAKER / 07/02/2010
2009-08-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-26363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-17363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-02-03363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-22363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-09RES13DIVISION 30/09/00
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-13363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-22363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-02-22363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-2088(2)RAD 30/09/00--------- £ SI 100@1=100 £ IC 100/200
2000-01-14363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-04288bDIRECTOR RESIGNED
1999-01-19363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-25363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-06287REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 73 EAST BOROUGH WIMBORNE DORSET BH21 1PJ
1997-02-11363sRETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS
1997-02-11288bDIRECTOR RESIGNED
1997-02-11288aNEW DIRECTOR APPOINTED
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-01-11363sRETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS
1995-12-08288NEW DIRECTOR APPOINTED
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-02-2488(2)RAD 15/02/95--------- £ SI 98@1=98 £ IC 4/102
1995-01-16363sRETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS
1994-01-27363sRETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS
1993-06-23288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-24AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-17287REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 902 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DW
1993-01-13363sRETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS
1992-03-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-03-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TG WELDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TG WELDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TG WELDING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 110,861
Creditors Due Within One Year 2012-04-30 £ 100,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-27
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TG WELDING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 17,434
Cash Bank In Hand 2012-04-30 £ 29,526
Current Assets 2013-04-30 £ 111,655
Current Assets 2012-04-30 £ 104,558
Debtors 2013-04-30 £ 93,721
Debtors 2012-04-30 £ 74,532
Shareholder Funds 2013-04-30 £ 10,057
Shareholder Funds 2012-04-30 £ 15,671
Tangible Fixed Assets 2013-04-30 £ 9,263
Tangible Fixed Assets 2012-04-30 £ 12,096

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TG WELDING LIMITED registering or being granted any patents
Domain Names

TG WELDING LIMITED owns 1 domain names.

tgwelding.co.uk  

Trademarks
We have not found any records of TG WELDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TG WELDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as TG WELDING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where TG WELDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TG WELDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TG WELDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1