Tg Foods Limited NORTH SHIELDS


Tg Foods started in year 2000 as Private Limited Company with registration number 04083532. The Tg Foods company has been functioning successfully for 24 years now and its status is active. The firm's office is based in North Shields at Unit S3 Narvik Way. Postal code: NE29 7XJ. Since Tue, 17th Oct 2000 Tg Foods Limited is no longer carrying the name Postglide.

At present there are 3 directors in the the firm, namely Ben M., David B. and Paul Y.. In addition one secretary - David B. - is with the company. 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.

Tg Foods Limited Address / Contact

Office Address Unit S3 Narvik Way
Office Address2 Tyne Tunnel Trading Estate
Town North Shields
Post code NE29 7XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04083532
Date of Incorporation Wed, 4th Oct 2000
Industry
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David B.

Position: Secretary

Appointed: 18 July 2022

Ben M.

Position: Director

Appointed: 03 January 2022

David B.

Position: Director

Appointed: 30 November 2012

Paul Y.

Position: Director

Appointed: 30 November 2012

Patricia R.

Position: Secretary

Appointed: 30 November 2012

Resigned: 18 July 2022

Patricia R.

Position: Director

Appointed: 30 November 2012

Resigned: 18 July 2022

Michael L.

Position: Director

Appointed: 04 November 2000

Resigned: 30 November 2012

Michael L.

Position: Secretary

Appointed: 04 November 2000

Resigned: 30 November 2012

Michael H.

Position: Secretary

Appointed: 10 October 2000

Resigned: 04 November 2000

Michael H.

Position: Director

Appointed: 10 October 2000

Resigned: 20 October 2011

Annabelle M.

Position: Director

Appointed: 10 October 2000

Resigned: 30 November 2012

Michael M.

Position: Director

Appointed: 10 October 2000

Resigned: 30 November 2012

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2000

Resigned: 10 October 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 October 2000

Resigned: 10 October 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Paul Y. This PSC has significiant influence or control over this company,.

Paul Y.

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

Company previous names

Postglide October 17, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Mon, 31st Oct 2022
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements