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

Tdgl 1 Limited MANCHESTER


Founded in 2017, Tdgl 1, classified under reg no. 10556204 is an active company. Currently registered at Dakota House M22 0RR, Manchester the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2021/09/28 Tdgl 1 Limited is no longer carrying the name Haler Group.

The firm has 2 directors, namely Richard B., Vincent M.. Of them, Vincent M. has been with the company the longest, being appointed on 25 January 2022 and Richard B. has been with the company for the least time - from 20 February 2023. As of 26 April 2024, there were 5 ex directors - Helen S., Mark D. and others listed below. There were no ex secretaries.

Tdgl 1 Limited Address / Contact

Office Address Dakota House
Office Address2 Concord Business Park
Town Manchester
Post code M22 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10556204
Date of Incorporation Tue, 10th Jan 2017
Industry Non-trading company
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Richard B.

Position: Director

Appointed: 20 February 2023

Vincent M.

Position: Director

Appointed: 25 January 2022

Helen S.

Position: Director

Appointed: 25 January 2022

Resigned: 01 March 2023

Mark D.

Position: Director

Appointed: 16 September 2021

Resigned: 21 January 2022

Cécile P.

Position: Director

Appointed: 16 September 2021

Resigned: 04 February 2022

Richard H.

Position: Director

Appointed: 10 February 2017

Resigned: 16 September 2021

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 10 January 2017

Resigned: 10 February 2017

Michael W.

Position: Director

Appointed: 10 January 2017

Resigned: 10 February 2017

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 10 January 2017

Resigned: 10 February 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Rubix U.k. Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gateley Incorporations Limited, who also meets the Companies House conditions to be categorised as a PSC. 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.

Rubix U.K. Limited

Dakota House Concord Business Park, Manchester, M22 0RR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 10 February 2017
Ceased on 16 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gateley Incorporations Limited

One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 3519693
Notified on 10 January 2017
Ceased on 10 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Haler Group September 28, 2021
Ensco 1213 July 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors500 000500 000
Other Debtors500 000500 000
Other
Investments Fixed Assets1 440 0001 440 000
Investments In Group Undertakings1 440 0001 440 000
Net Current Assets Liabilities500 000500 000
Number Shares Issued Fully Paid 916 439
Par Value Share 1
Total Assets Less Current Liabilities1 940 0001 940 000

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/22
filed on: 23rd, November 2023
Free Download (3 pages)

Company search