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

TBG SOLUTIONS LIMITED

3A MIDLAND COURT BARLBOROUGH, LINKS, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4UL,
Company Registration Number
04262737
Private Limited Company
Active

Company Overview

About Tbg Solutions Ltd
TBG SOLUTIONS LIMITED was founded on 2001-08-01 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Tbg Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TBG SOLUTIONS LIMITED
 
Legal Registered Office
3A MIDLAND COURT BARLBOROUGH
LINKS, BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4UL
Other companies in S43
 
Filing Information
Company Number 04262737
Company ID Number 04262737
Date formed 2001-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772616123  
Last Datalog update: 2024-04-07 06:13:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBG SOLUTIONS 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 TBG SOLUTIONS LIMITED
The following companies were found which have the same name as TBG SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TBG SOLUTIONS, INC PO BOX 8421 TYLER TX 75711 ACTIVE Company formed on the 2013-01-22
TBG Solutions LLC 2663 Sheffield Hill Way Woodbridge VA 22191 Active Company formed on the 2014-03-27
TBG SOLUTIONS LLC California Unknown
Tbg Solutions Inc Indiana Unknown

Company Officers of TBG SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN DAVID BALE-HEWETT
Director 2016-10-17
IAN MCWILLIAM GRAY
Director 2016-10-01
PAUL FERBANK RAWLINSON
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SCOTT PETER
Company Secretary 2002-01-23 2014-05-06
JAMES SCOTT PETER
Director 2001-08-01 2014-05-06
EDWARD MICHAEL THOMPSON
Company Secretary 2001-08-01 2002-01-23
EDWARD MICHAEL THOMPSON
Director 2001-08-01 2002-01-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-08-01 2001-08-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-08-01 2001-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MCWILLIAM GRAY SCOTIA LABOUR SUPPLY CO. LTD. Director 1997-06-23 CURRENT 1995-07-06 Liquidation
PAUL FERBANK RAWLINSON RAWLINSON TECHNOLOGIES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
PAUL FERBANK RAWLINSON TUTUM MEDICAL LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
PAUL FERBANK RAWLINSON TBG AUTOMOTIVE LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2017-11-21
PAUL FERBANK RAWLINSON TBG GROUP SOLUTIONS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
PAUL FERBANK RAWLINSON TBG MANUFACTURING SOLUTIONS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2017-08-08

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
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042627370007
2024-01-22APPOINTMENT TERMINATED, DIRECTOR IAN MCWILLIAM GRAY
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-03-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-02-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-20AP01DIRECTOR APPOINTED MR THOMAS ADAMS
2021-02-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042627370007
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-04-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04CH01Director's details changed for Mr Steven David Bale-Hewitt on 2016-11-04
2016-10-24AP01DIRECTOR APPOINTED MR IAN MCWILLIAM GRAY
2016-10-21AP01DIRECTOR APPOINTED MR STEVEN DAVID BALE-HEWITT
2016-10-18CH01Director's details changed for Mr Paul Ferbank Rawlinson on 2016-10-17
2016-10-17CH01Director's details changed for Mr Paul Ferbank Rawlinson on 2015-10-17
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1040
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1040
2015-08-18AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1040
2014-08-18AR0101/08/14 ANNUAL RETURN FULL LIST
2014-06-10SH0120/05/14 STATEMENT OF CAPITAL GBP 1040
2014-06-09RES13CREATE NEW CLASS OF ORDINARY C & ORDINARY B SHARES 20/05/2014
2014-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Create new class of ordinary c & ordinary b shares 20/05/2014
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES PETER
2014-05-29SH0120/05/14 STATEMENT OF CAPITAL GBP 1030
2014-01-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042627370006
2013-08-06AR0101/08/13 ANNUAL RETURN FULL LIST
2013-03-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-06AR0101/08/12 FULL LIST
2011-12-02SH0102/12/11 STATEMENT OF CAPITAL GBP 1020
2011-12-01AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-01SH0101/09/11 STATEMENT OF CAPITAL GBP 24
2011-08-08AR0101/08/11 FULL LIST
2010-12-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-03AR0101/08/10 FULL LIST
2009-12-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SCOTT PETER / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCOTT PETER / 01/10/2009
2009-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2009 FROM 3A MIDLAND COURT BARLBOROUGH LINKS, BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4UL
2009-08-12363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4
2008-10-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-13AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-26ELRESS366A DISP HOLDING AGM 17/03/05
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-26ELRESS252 DISP LAYING ACC 17/03/05
2004-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-07-14RES12VARYING SHARE RIGHTS AND NAMES
2004-07-1488(2)RAD 24/06/04--------- £ SI 10@1=10 £ IC 4/14
2004-05-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-01-08225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-05-1788(2)RAD 06/03/02--------- £ SI 1@1=1 £ IC 3/4
2002-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-12288aNEW SECRETARY APPOINTED
2002-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-03288bSECRETARY RESIGNED
2001-08-03288bDIRECTOR RESIGNED
2001-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TBG SOLUTIONS 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 TBG SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2008-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2008-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-12-22 Outstanding INDUSTRIOUS MTL (JERSEY) GENERAL PARTNER LIMITED AS GENERAL PARTNER ON BEHALF OF THEINDUSTRIOUS (MTL) (JERSEY) LIMITED PARTNERSHIP
Creditors
Creditors Due After One Year 2013-07-31 £ 258,322
Creditors Due After One Year 2012-07-31 £ 349,216
Creditors Due After One Year 2012-07-31 £ 349,216
Creditors Due After One Year 2011-07-31 £ 409,773
Creditors Due Within One Year 2013-07-31 £ 356,104
Creditors Due Within One Year 2012-07-31 £ 398,556
Creditors Due Within One Year 2012-07-31 £ 398,566
Creditors Due Within One Year 2011-07-31 £ 300,388
Provisions For Liabilities Charges 2013-07-31 £ 14,968
Provisions For Liabilities Charges 2012-07-31 £ 13,802
Provisions For Liabilities Charges 2012-07-31 £ 13,802
Provisions For Liabilities Charges 2011-07-31 £ 10,674

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TBG SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,020
Called Up Share Capital 2012-07-31 £ 1,020
Called Up Share Capital 2012-07-31 £ 1,010
Cash Bank In Hand 2013-07-31 £ 169,213
Cash Bank In Hand 2012-07-31 £ 143,834
Cash Bank In Hand 2012-07-31 £ 143,834
Cash Bank In Hand 2011-07-31 £ 62,422
Current Assets 2013-07-31 £ 829,166
Current Assets 2012-07-31 £ 650,912
Current Assets 2012-07-31 £ 650,912
Current Assets 2011-07-31 £ 489,445
Debtors 2013-07-31 £ 559,953
Debtors 2012-07-31 £ 406,828
Debtors 2012-07-31 £ 406,828
Debtors 2011-07-31 £ 281,073
Secured Debts 2013-07-31 £ 352,286
Secured Debts 2012-07-31 £ 442,091
Secured Debts 2012-07-31 £ 442,091
Secured Debts 2011-07-31 £ 492,844
Shareholder Funds 2013-07-31 £ 654,555
Shareholder Funds 2012-07-31 £ 352,558
Shareholder Funds 2012-07-31 £ 352,548
Shareholder Funds 2011-07-31 £ 196,799
Stocks Inventory 2013-07-31 £ 100,000
Stocks Inventory 2012-07-31 £ 100,250
Stocks Inventory 2012-07-31 £ 100,250
Stocks Inventory 2011-07-31 £ 145,950
Tangible Fixed Assets 2013-07-31 £ 454,783
Tangible Fixed Assets 2012-07-31 £ 463,220
Tangible Fixed Assets 2012-07-31 £ 463,220
Tangible Fixed Assets 2011-07-31 £ 428,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TBG SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBG SOLUTIONS LIMITED
Trademarks
We have not found any records of TBG SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBG SOLUTIONS 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 (62090 - Other information technology service activities) as TBG SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TBG SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by TBG SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2018-11-0085366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2018-11-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-11-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2018-10-0085363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2018-10-0085363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2018-08-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-08-0085369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2018-08-0090319000
2018-08-0090319000
2018-04-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2018-03-0084799070
2018-03-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2016-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2015-10-0085366930Plugs and sockets for a voltage of <= 1.000 V, for printed circuits
2015-09-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-05-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-11-0190230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2013-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-03-0185371010Numerical control panels with built-in automatic data-processing machines
2013-03-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2013-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-10-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2012-09-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-05-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2011-10-0173269098Articles of iron or steel, n.e.s.
2011-07-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
TBG SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 81,890

CategoryAward Date Award/Grant
Technologies for Re-Active Noise-cancelling Quiet panels (TRANQuil) : Collaborative Research and Development 2012-06-01 £ 81,890

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TBG SOLUTIONS 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.