T G Stamping And Machining Ltd. BIRMINGHAM


Founded in 2009, T G Stamping And Machining, classified under reg no. 06839629 is a in administration company. Currently registered at Cavendish House 39-41 B2 5PP, Birmingham the company has been in the business for 15 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since June 9, 2009 T G Stamping And Machining Ltd. is no longer carrying the name Bcomp 376.

T G Stamping And Machining Ltd. Address / Contact

Office Address Cavendish House 39-41
Office Address2 Waterloo Street
Town Birmingham
Post code B2 5PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06839629
Date of Incorporation Fri, 6th Mar 2009
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th Mar 2023 (2023-03-20)
Last confirmation statement dated Sun, 6th Mar 2022

Company staff

Emma K.

Position: Director

Appointed: 22 May 2009

John L.

Position: Director

Appointed: 01 May 2009

Strategy First Limited

Position: Corporate Secretary

Appointed: 01 May 2009

Mark L.

Position: Director

Appointed: 18 June 2018

Resigned: 30 January 2023

Adrian G.

Position: Director

Appointed: 22 May 2009

Resigned: 14 April 2020

Victor E.

Position: Director

Appointed: 22 May 2009

Resigned: 31 August 2016

Jonathan N.

Position: Director

Appointed: 22 May 2009

Resigned: 10 July 2020

Bpe Secretaries Limited

Position: Secretary

Appointed: 06 March 2009

Resigned: 01 May 2009

Margaret G.

Position: Director

Appointed: 06 March 2009

Resigned: 01 May 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is John L. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Emma K. This PSC has significiant influence or control over the company,. Moving on, there is Jon N., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

John L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emma K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jon N.

Notified on 6 April 2016
Ceased on 3 July 2020
Nature of control: significiant influence or control

Adrian G.

Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: significiant influence or control

Company previous names

Bcomp 376 June 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand14 9255 78520 57214 4488 489139 64630 669
Current Assets978 204894 0641 182 855961 710975 137990 292981 658
Debtors764 701630 093778 801681 521676 480451 317572 730
Net Assets Liabilities180 536232 600171 551189 766184 828121 519126 170
Property Plant Equipment173 631176 004200 745377 652330 805264 484222 041
Total Inventories198 578258 186383 482265 741290 168399 329378 259
Other
Accumulated Amortisation Impairment Intangible Assets41 82547 80053 77559 75059 75059 75059 750
Accumulated Depreciation Impairment Property Plant Equipment309 966352 263397 297449 633521 102595 803665 381
Additions Other Than Through Business Combinations Property Plant Equipment 46 20069 774229 24324 6228 38027 135
Amortisation Rate Used For Intangible Assets 10     
Average Number Employees During Period45424242383432
Creditors945 834818 4321 187 038995 357865 218793 994844 631
Fixed Assets191 556187 954206 720377 652   
Future Minimum Lease Payments Under Non-cancellable Operating Leases129 60086 40043 20043 20043 20043 20043 200
Increase Decrease Through Other Changes Property Plant Equipment -1 530     
Increase From Amortisation Charge For Year Intangible Assets 5 9755 9755 975   
Increase From Depreciation Charge For Year Property Plant Equipment 42 29745 03352 33671 46974 70169 578
Intangible Assets17 92511 9505 975    
Intangible Assets Gross Cost 59 75059 75059 75059 75059 75059 750
Net Current Assets Liabilities32 37075 632-4 183-33 647109 919196 298137 027
Property Plant Equipment Gross Cost483 597528 267598 042827 285851 907860 287887 422
Taxation Including Deferred Taxation Balance Sheet Subtotal29 58730 98630 98630 98630 98630 98640 704
Total Assets Less Current Liabilities223 926263 586202 537344 005440 724460 782359 068

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Cavendish House 39-41 Waterloo Street Birmingham B2 5PP. Change occurred on April 3, 2023. Company's previous address: 112-117 Charles Henry Street Digbeth Birmingham B12 0SJ.
filed on: 3rd, April 2023
Free Download (2 pages)

Company search