T.g. Tm Limited

General information

Name:

T.g. Tm Ltd

Office Address:

67 Westow Street SE19 3RW London

Number: 04852365

Incorporation date: 2003-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

T.g. Tm Limited could be contacted at 67 Westow Street, in London. Its postal code is SE19 3RW. T.g. Tm has been actively competing in this business since the company was started on 2003-07-31. Its registration number is 04852365. The company debuted under the name Village Beauty, but for the last 21 years has been on the market under the name T.g. Tm Limited. This company's declared SIC number is 52290 which means Other transportation support activities. The firm's most recent accounts cover the period up to Sunday 31st July 2022 and the most recent confirmation statement was submitted on Wednesday 17th May 2023.

In order to be able to match the demands of their clients, this particular limited company is continually controlled by a team of two directors who are Jake G. and Timothy G.. Their work been of prime use to the following limited company since 2020. To help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Roberta G. as a secretary since the appointment on 2003-08-01.

  • Previous company's names
  • T.g. Tm Limited 2003-11-06
  • Village Beauty Limited 2003-07-31

Financial data based on annual reports

Company staff

Jake G.

Role: Director

Appointed: 18 February 2020

Latest update: 11 March 2024

Timothy G.

Role: Director

Appointed: 01 August 2003

Latest update: 11 March 2024

Roberta G.

Role: Secretary

Appointed: 01 August 2003

Latest update: 11 March 2024

People with significant control

Executives who have control over this firm are as follows: Timothy G.. Roberta G.. Gilkinson (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Upper Norwood, SE19 3RW and was registered as a PSC under the reg no 07630965.

Timothy G.
Notified on 6 April 2016
Nature of control:
right to manage directors
Roberta G.
Notified on 6 April 2016
Nature of control:
right to manage directors
Gilkinson (Holdings) Limited
Address: 67 Westow Street Upper Norwood, London, SE19 3RW, United Kingdom
Legal authority England & Wales
Legal form England & Wales
Country registered England And Wales
Place registered England & Wales
Registration number 07630965
Notified on 6 April 2016
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 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 23 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 9 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 9 March 2013
Annual Accounts 30 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 2nd, November 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2013

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

Accountant/Auditor,
2013

Name:

Fitzgerald Mithia Springer Limited

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
20
Company Age

Similar companies nearby

Closest companies