You are here: bizstats.co.uk > a-z index > T list > TG list

Tgms Limited BEDFORD


Tgms started in year 2008 as Private Limited Company with registration number 06623973. The Tgms company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bedford at 4 Doolittle Mill, Froghall Road. Postal code: MK45 2ND.

The company has one director. Charles H., appointed on 28 June 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kim E. who worked with the the company until 28 June 2019.

Tgms Limited Address / Contact

Office Address 4 Doolittle Mill, Froghall Road
Office Address2 Ampthill
Town Bedford
Post code MK45 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06623973
Date of Incorporation Wed, 18th Jun 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Charles H.

Position: Director

Appointed: 28 June 2019

Gary O.

Position: Director

Appointed: 01 October 2023

Resigned: 01 October 2023

Iain J.

Position: Director

Appointed: 26 July 2012

Resigned: 13 August 2019

Timothy C.

Position: Director

Appointed: 22 July 2012

Resigned: 28 June 2019

Richard E.

Position: Director

Appointed: 18 June 2008

Resigned: 28 June 2019

Kim E.

Position: Secretary

Appointed: 18 June 2008

Resigned: 28 June 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Daniel B. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the PSC register is Professional Sportsturf Design (North West) Limited that entered Preston, England as the official 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. Then there is Richard E., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Daniel B.

Notified on 21 September 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Professional Sportsturf Design (North West) Limited

Shorrock House Faraday Court, Fulwood, Preston, PR2 9NB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 06623973
Notified on 28 June 2019
Ceased on 21 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard E.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets207 163243 434100   
Debtors185 575220 934100100100100
Net Assets Liabilities84 22598 656100   
Property Plant Equipment69 38947 682    
Total Inventories21 58822 500    
Other Debtors   100100100
Other
Accrued Liabilities Deferred Income3 4354 395    
Accumulated Amortisation Impairment Intangible Assets62 01068 900    
Accumulated Depreciation Impairment Property Plant Equipment244 949254 806    
Amounts Owed By Group Undertakings  100   
Average Number Employees During Period997   
Bank Borrowings Overdrafts32 71014 446    
Corporation Tax Payable3 68012 740    
Creditors1 575185 235    
Disposals Decrease In Amortisation Impairment Intangible Assets  68 900   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 164278 085   
Disposals Intangible Assets  68 900   
Disposals Property Plant Equipment 17 500304 284   
Finance Lease Liabilities Present Value Total1 5751 575    
Fixed Assets76 27947 682    
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 80829 988    
Increase From Amortisation Charge For Year Intangible Assets 6 890    
Increase From Depreciation Charge For Year Property Plant Equipment 25 02123 279   
Intangible Assets6 890     
Intangible Assets Gross Cost68 90068 900    
Net Current Assets Liabilities17 61658 199100   
Other Taxation Social Security Payable14 48511 647    
Prepayments12 76612 784    
Property Plant Equipment Gross Cost314 338302 488    
Provisions For Liabilities Balance Sheet Subtotal8 0957 225    
Total Additions Including From Business Combinations Property Plant Equipment 5 6501 796   
Total Assets Less Current Liabilities93 895105 881100100100100
Trade Creditors Trade Payables11 58843 307    
Trade Debtors Trade Receivables172 809208 150    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements