Company Information for TGA BUILDING CONSULTANCY LIMITED
LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN,
|
Company Registration Number
02925132
Private Limited Company
Active |
Company Name | |
---|---|
TGA BUILDING CONSULTANCY LIMITED | |
Legal Registered Office | |
LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9JN Other companies in SG8 | |
Company Number | 02925132 | |
---|---|---|
Company ID Number | 02925132 | |
Date formed | 1994-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB633667718 |
Last Datalog update: | 2024-02-05 07:42:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS RICHARD ARMSTRONG |
||
AMANDA ALICE ARMSTRONG |
||
THOMAS RICHARD ARMSTRONG |
||
PHILIP EDWARD CHRISTOPHER |
||
KEITH RAYMOND WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR JAMES GODDARD |
Director | ||
CAMPBELL JOHN DEVINE |
Director | ||
JOHN CARR |
Company Secretary | ||
JOHN CARR |
Director | ||
MICHAEL ROBERT DILLON |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAILEX DEVELOPMENTS LTD | Company Secretary | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2017-08-29 | |
TGA DEVELOPMENTS LIMITED | Director | 2016-05-01 | CURRENT | 2010-04-08 | Active | |
TGA DEVELOPMENTS LIMITED | Director | 2010-04-08 | CURRENT | 2010-04-08 | Active | |
RAILEX DEVELOPMENTS LTD | Director | 2009-05-12 | CURRENT | 2009-05-12 | Dissolved 2017-08-29 | |
C63 SAFETY LTD | Director | 2015-05-29 | CURRENT | 2015-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Thomas Graham Armstrong on 2024-01-01 | ||
Change of details for Mr Thomas Graham Armstrong as a person with significant control on 2024-01-01 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Thomas Graham Armstrong on 2022-11-01 | |
PSC04 | Change of details for Mr Thomas Graham Armstrong as a person with significant control on 2022-11-01 | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
RES08 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-03-03 GBP 3,311 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GRAHAM ARMSTRONG | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GRAHAM ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR THOMAS GRAHAM ARMSTRONG | |
AP01 | DIRECTOR APPOINTED MR THOMAS GRAHAM ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ALICE ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ALICE ARMSTRONG | |
TM02 | Termination of appointment of Thomas Richard Armstrong on 2020-03-02 | |
TM02 | Termination of appointment of Thomas Richard Armstrong on 2020-03-02 | |
PSC07 | CESSATION OF THOMAS RICHARD ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF THOMAS RICHARD ARMSTRONG AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
PSC04 | Change of details for Mr Thomas Richard Armstrong as a person with significant control on 2019-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
LATEST SOC | 14/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AMANDA ALICE ARMSTRONG | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP EDWARD CHRISTOPHER | |
AP01 | DIRECTOR APPOINTED MR KEITH RAYMOND WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GODDARD | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES GODDARD / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS RICHARD ARMSTRONG / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM LAKE HOUSE MARKET HILL ROYSTON HERTFORDSHIRE SG8 9BR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM ARMSTRONG HOUSE NORTON ROAD STEVENAGE HERTFORDSHIRE SG1 2LX | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM ARMSTRONG HOUSE NORTON ROAD STEVENAGE SG1 2LX | |
RES04 | NC INC ALREADY ADJUSTED 10/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/06/07 | |
RES04 | £ NC 1000/10000 29/06/ | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SH ALLOTMENT 29/06/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/06/07--------- £ SI 9500@1=9500 £ IC 500/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 31/05/02 | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/06/01 | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 03/05/00; CHANGE OF MEMBERS | |
122 | CONVE 01/09/97 | |
169 | £ IC 1000/500 20/04/00 £ SR 500@1=500 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/04/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS | |
SRES13 | RECLASSIFY, ISSUE SHARE 01/09/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
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 TGA BUILDING CONSULTANCY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |