T.g.s. Shepherds Imports Limited

General information

Name:

T.g.s. Shepherds Imports Ltd

Office Address:

Blackthorn House Mary Ann Street St Pauls Square B3 1RL Birmingham

Number: 07344705

Incorporation date: 2010-08-12

Dissolution date: 2022-01-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

T.g.s. Shepherds Imports began its business in the year 2010 as a Private Limited Company registered with number: 07344705. The company's head office was situated in Birmingham at Blackthorn House Mary Ann Street. This T.g.s. Shepherds Imports Limited firm had been in this business for 12 years.

Deborah J. and Paul L. were the company's directors and were managing the company for 12 years.

Executives who had significant control over the firm were: Deborah J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul L. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Deborah J.

Role: Director

Appointed: 12 August 2010

Latest update: 6 January 2024

Paul L.

Role: Director

Appointed: 12 August 2010

Latest update: 6 January 2024

Deborah J.

Role: Secretary

Appointed: 12 August 2010

Latest update: 6 January 2024

People with significant control

Deborah J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James L.
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 26 August 2021
Confirmation statement last made up date 12 August 2020
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 14 August 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 8 July 2016
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 3 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 3 Redhouse Industrial Estate Middlemore Lane

Post code:

WS9 8DL

City / Town:

Aldridge

HQ address,
2013

Address:

Unit 3 Redhouse Industrial Estate Middlemore Lane

Post code:

WS9 8DL

City / Town:

Aldridge

HQ address,
2014

Address:

Unit 3 Redhouse Industrial Estate Middlemore Lane

Post code:

WS9 8DL

City / Town:

Aldridge

HQ address,
2015

Address:

Unit 3 Redhouse Industrial Estate Middlemore Lane

Post code:

WS9 8DL

City / Town:

Aldridge

HQ address,
2016

Address:

Unit 3 Redhouse Industrial Estate Middlemore Lane

Post code:

WS9 8DL

City / Town:

Aldridge

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
11
Company Age

Similar companies nearby

Closest companies