General information

Name:

Tgxp Limited

Office Address:

Two Snowhill B4 6GA Birmingham

Number: 08746235

Incorporation date: 2013-10-24

Dissolution date: 2021-05-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tgxp came into being in 2013 as a company enlisted under no 08746235, located at B4 6GA Birmingham at Two. This company's last known status was dissolved. Tgxp had been on the market for 8 years.

The directors were: Ian M. selected to lead the company in 2013 in October and Andrew C. selected to lead the company on 2013-10-24.

Executives who controlled the firm include: Andrew C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ian M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 24 October 2013

Latest update: 5 March 2024

Andrew C.

Role: Director

Appointed: 24 October 2013

Latest update: 5 March 2024

Andrew C.

Role: Secretary

Appointed: 24 October 2013

Latest update: 5 March 2024

People with significant control

Andrew C.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ian M.
Notified on 24 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 07 November 2017
Confirmation statement last made up date 24 October 2016
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 24 October 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 April 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 10 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 30th November 2016. New Address: C/O Bdo Llp Two Snowhill Birmingham B4 6GA. Previous address: Holly Grange Holly Lane Balsall Common West Midlands CV7 7EB (AD01)
filed on: 30th, November 2016
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Holly Grange Holly Lane

Post code:

CV7 7EB

City / Town:

Balsall Common

HQ address,
2015

Address:

Holly Grange Holly Lane

Post code:

CV7 7EB

City / Town:

Balsall Common

Accountant/Auditor,
2015 - 2014

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
7
Company Age

Similar companies nearby

Closest companies