T D G Contracts Ltd

General information

Name:

T D G Contracts Limited

Office Address:

Unit 5 Upper Brook Street Waterloo Industrial Park SK1 3BP Stockport

Number: 07175375

Incorporation date: 2010-03-03

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@tdgcontracts.com

Website

www.tdgcontracts.com

Description

Data updated on:

T D G Contracts started conducting its operations in the year 2010 as a Private Limited Company under the following Company Registration No.: 07175375. The company has operated for fourteen years and the present status is active. The firm's office is registered in Stockport at Unit 5 Upper Brook Street. Anyone can also locate the company using its postal code : SK1 3BP. This firm's SIC code is 43290: Other construction installation. T D G Contracts Limited filed its account information for the financial year up to March 31, 2022. The firm's latest annual confirmation statement was released on March 3, 2023.

We have a group of two directors overseeing this particular company at the current moment, namely Alexander R. and Christopher S. who have been carrying out the directors tasks since September 2021. Furthermore, the director's assignments are constantly aided with by a secretary - Christopher S., who was appointed by the company fourteen years ago.

Financial data based on annual reports

Company staff

Alexander R.

Role: Director

Appointed: 09 September 2021

Latest update: 15 April 2024

Christopher S.

Role: Secretary

Appointed: 05 March 2010

Latest update: 15 April 2024

Christopher S.

Role: Director

Appointed: 05 March 2010

Latest update: 15 April 2024

People with significant control

The companies with significant control over this firm are as follows: Everygroup Nw Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at Upper Brook Street, SK1 3BP and was registered as a PSC under the reg no 13081550.

Everygroup Nw Limited
Address: Unit 5 Upper Brook Street, Stockport, SK1 3BP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13081550
Notified on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Everytrade Nw Limited
Address: Unit 5 Upper Brook Street, Waterloo Industrial Estate, Stockport, SK1 3BP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13078842
Notified on 9 September 2021
Ceased on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher S.
Notified on 1 January 2017
Ceased on 14 March 2024
Nature of control:
substantial control or influence
Christopher S.
Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 27 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 27 December 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 November 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 January 2016
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 26 May 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 071753750001 satisfaction in full. (MR04)
filed on: 16th, January 2023
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
14
Company Age

Similar companies nearby

Closest companies