T G Engineering Plastics Limited HUDDERSFIELD


T G Engineering Plastics started in year 1998 as Private Limited Company with registration number 03662802. The T G Engineering Plastics company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Huddersfield at Britannia Mills. Postal code: HD1 4TL.

There is a single director in the firm at the moment - Thomas K., appointed on 1 April 2001. In addition, a secretary was appointed - Thomas K., appointed on 14 January 2014. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HD1 4TL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1032516 . It is located at Britannia Mills, Stoney Battery, Huddersfield with a total of 2 cars.

T G Engineering Plastics Limited Address / Contact

Office Address Britannia Mills
Office Address2 Stoney Battery
Town Huddersfield
Post code HD1 4TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03662802
Date of Incorporation Thu, 5th Nov 1998
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Thomas K.

Position: Secretary

Appointed: 14 January 2014

Thomas K.

Position: Director

Appointed: 01 April 2001

Samuel W.

Position: Director

Appointed: 16 April 2020

Resigned: 21 August 2023

Jeanette W.

Position: Director

Appointed: 09 January 2004

Resigned: 14 January 2014

Jeanette W.

Position: Secretary

Appointed: 28 July 2003

Resigned: 14 January 2014

Martyn W.

Position: Director

Appointed: 01 April 2001

Resigned: 10 February 2004

Susan K.

Position: Secretary

Appointed: 31 May 2000

Resigned: 28 July 2003

Timothy W.

Position: Secretary

Appointed: 23 February 1999

Resigned: 31 May 2000

Brian P.

Position: Director

Appointed: 23 November 1998

Resigned: 01 April 2001

Susan K.

Position: Secretary

Appointed: 05 November 1998

Resigned: 23 February 1999

Lyndsey K.

Position: Director

Appointed: 05 November 1998

Resigned: 17 December 1998

Susan K.

Position: Director

Appointed: 05 November 1998

Resigned: 01 April 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Thomas K. This PSC and has 75,01-100% shares.

Thomas K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-84 837-74 722-66 213-58 481-53 613       
Balance Sheet
Current Assets61 21861 21861 21861 21861 21861 21861 218210 505182 367254 075202 98115 803
Net Assets Liabilities    53 61348 38043 868268 614136 282139 216132 180335 509
Net Assets Liabilities Including Pension Asset Liability-84 837-74 722-66 213-58 481-53 613       
Stocks Inventory61 21861 21861 21861 21861 218       
Tangible Fixed Assets450 000450 000450 000450 000450 000       
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000       
Profit Loss Account Reserve115 163125 278133 787141 519146 387       
Shareholder Funds-84 837-74 722-66 213-58 481-53 613       
Other
Average Number Employees During Period      22101062
Creditors    483 697478 464473 952102 007245 542235 104219 300157 362
Fixed Assets450 000450 000450 000450 000450 000450 000450 000450 000528 938661 645629 89989 950
Net Current Assets Liabilities-453 703-443 58844 228-427 347-422 479417 246412 734108 49863 17518 97116 319141 559
Total Assets Less Current Liabilities-3 7036 412494 22822 65327 52132 75437 266558 498465 763680 616613 58051 609
Creditors Due After One Year81 13481 134560 441555 38981 134       
Creditors Due Within One Year514 921504 80616 990488 565483 697       
Other Aggregate Reserves-300 000-300 000-300 000-300 000-300 000       
Tangible Fixed Assets Cost Or Valuation450 000450 000450 000450 000        

Transport Operator Data

Britannia Mills
Address Stoney Battery
City Huddersfield
Post code HD1 4TL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements