T D G Contracts Ltd STOCKPORT


Founded in 2010, T D G Contracts, classified under reg no. 07175375 is an active company. Currently registered at Unit 5 Upper Brook Street SK1 3BP, Stockport the company has been in the business for fourteen years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Alexander R. and Christopher S.. In addition one secretary - Christopher S. - is with the company. As of 27 April 2024, there were 3 ex directors - David S., Paul S. and others listed below. There were no ex secretaries.

T D G Contracts Ltd Address / Contact

Office Address Unit 5 Upper Brook Street
Office Address2 Waterloo Industrial Park
Town Stockport
Post code SK1 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07175375
Date of Incorporation Wed, 3rd Mar 2010
Industry Other construction installation
End of financial Year 30th March
Company age 14 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Alexander R.

Position: Director

Appointed: 09 September 2021

Christopher S.

Position: Secretary

Appointed: 05 March 2010

Christopher S.

Position: Director

Appointed: 05 March 2010

David S.

Position: Director

Appointed: 06 December 2010

Resigned: 01 January 2017

Paul S.

Position: Director

Appointed: 05 March 2010

Resigned: 03 September 2013

Yomtov J.

Position: Director

Appointed: 03 March 2010

Resigned: 03 March 2010

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Everygroup Nw Limited from Stockport, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Everytrade Nw Limited that put Stockport, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Everygroup Nw Limited

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: 75,01-100% shares
75,01-100% voting rights

Everytrade Nw Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 1 January 2017
Ceased on 14 March 2024
Nature of control: significiant influence or control

Christopher S.

Notified on 6 April 2016
Ceased on 9 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 612-4 508-8 77917 164149 324       
Balance Sheet
Cash Bank On Hand     124 387  149 39784 9697480 503
Current Assets90 93565 000109 960160 149229 357456 018716 533574 939646 406669 038789 7361 053 927
Debtors59 69798 43986 71943 56344 61920 519201 08371 22998 210145 412370 063579 153
Net Assets Liabilities     233 167237 847247 195266 674273 504329 897337 980
Other Debtors     7 379130 70340 00011 916 3 20030 228
Property Plant Equipment     12 27310 0828 2836 8055 5914 5933 569
Total Inventories     311 112515 450503 710398 799438 657416 399394 271
Cash Bank In Hand31 2382 79817 95017 638122 738       
Net Assets Liabilities Including Pension Asset Liability-6 612-4 508-8 77917 164149 324       
Stocks Inventory   98 94862 000       
Tangible Fixed Assets12 28010 07111 8219 725132 441       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve-6 61523 385-8 78217 161149 321       
Shareholder Funds-6 612-4 508-8 77917 164149 324       
Other
Accrued Liabilities Deferred Income          72 84257 708
Accumulated Depreciation Impairment Property Plant Equipment     17 03019 22121 02022 49823 71224 71025 734
Amounts Owed By Associates Joint Ventures Participating Interests          85 49585 495
Amounts Owed By Related Parties         106 99185 495 
Amounts Owed To Associates Joint Ventures Participating Interests           96 136
Amounts Owed To Group Undertakings          8 0508 050
Average Number Employees During Period       4481012
Bank Borrowings Overdrafts      141 523141 523147 167141 523141 523238 699
Corporation Tax Payable     12 65116 70415 71324 6694 1294 09230 741
Creditors     417 792141 523141 523147 167141 523141 523238 699
Dividends Paid     30 00015 000     
Fixed Assets12 28010 06011 8219 725132 441197 273200 082198 283196 805195 591194 593193 569
Increase From Depreciation Charge For Year Property Plant Equipment      2 1911 7991 4781 2149981 024
Investment Property     185 000190 000190 000190 000190 000190 000190 000
Investment Property Fair Value Model      190 000190 000190 000190 000190 000 
Issue Equity Instruments     97      
Net Current Assets Liabilities-18 89213 328-19 48826 44136 17338 226181 204192 009218 329220 498277 700383 788
Number Shares Issued Fully Paid      100     
Other Creditors     264 500248 743236 78294 926168 586196 23195 304
Other Remaining Borrowings          62 985220 937
Other Taxation Social Security Payable     27 86133 3927 490120 994159 04944 93398 736
Par Value Share 1111 1     
Profit Loss     113 90119 680     
Property Plant Equipment Gross Cost     29 30329 30329 30329 30329 30329 303 
Provisions For Liabilities Balance Sheet Subtotal     2 3321 9161 5741 2931 062873678
Total Assets Less Current Liabilities-6 61223 388-7 66736 166168 614235 499381 286390 292415 134416 089472 293577 357
Trade Creditors Trade Payables     112 780226 450109 766187 488116 776116 51562 527
Trade Debtors Trade Receivables     13 14070 38031 22986 29438 421284 568463 430
Accruals Deferred Income   17 89018 178       
Creditors Due Within One Year109 827115 816122 838133 708193 184       
Number Shares Allotted 3333       
Other Debtors Due After One Year 98 43986 719         
Provisions For Liabilities Charges  1 1121 1121 112       
Secured Debts 115 816130 560         
Share Capital Allotted Called Up Paid33333       
Tangible Fixed Assets Additions  4 114 126 016       
Tangible Fixed Assets Cost Or Valuation16 67316 67320 78720 787146 803       
Tangible Fixed Assets Depreciation4 3936 6028 96611 06214 362       
Tangible Fixed Assets Depreciation Charged In Period 2 2202 3642 0963 300       

Company filings

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

Company search

Advertisements