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

Tga Building Consultancy Limited ROYSTON


Tga Building Consultancy started in year 1994 as Private Limited Company with registration number 02925132. The Tga Building Consultancy company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Royston at Lake House. Postal code: SG8 9JN. Since October 3, 1995 Tga Building Consultancy Limited is no longer carrying the name Tga (project Management).

The company has 4 directors, namely Jodi W., Thomas A. and Philip C. and others. Of them, Philip C., Keith W. have been with the company the longest, being appointed on 1 May 2013 and Jodi W. and Thomas A. have been with the company for the least time - from 3 March 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tga Building Consultancy Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02925132
Date of Incorporation Tue, 3rd May 1994
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Jodi W.

Position: Director

Appointed: 03 March 2020

Thomas A.

Position: Director

Appointed: 03 March 2020

Philip C.

Position: Director

Appointed: 01 May 2013

Keith W.

Position: Director

Appointed: 01 May 2013

Amanda A.

Position: Director

Appointed: 17 March 2015

Resigned: 02 March 2020

Alistair G.

Position: Director

Appointed: 01 July 2007

Resigned: 30 April 2013

Thomas A.

Position: Secretary

Appointed: 20 April 2000

Resigned: 02 March 2020

Campbell D.

Position: Director

Appointed: 12 May 1997

Resigned: 31 May 2007

Thomas A.

Position: Director

Appointed: 03 May 1994

Resigned: 02 March 2020

John C.

Position: Secretary

Appointed: 03 May 1994

Resigned: 20 April 2000

John C.

Position: Director

Appointed: 03 May 1994

Resigned: 20 April 2000

Michael D.

Position: Director

Appointed: 03 May 1994

Resigned: 20 April 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 03 May 1994

Resigned: 03 May 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 03 May 1994

Resigned: 03 May 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1994

Resigned: 03 May 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Thomas A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Keith W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Thomas A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas A.

Notified on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Keith W.

Notified on 3 March 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Thomas A.

Notified on 18 October 2016
Ceased on 2 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tga (project Management) October 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand   178 716131 742139 901132 180
Current Assets121 336137 314386 334255 577215 216234 987240 627
Debtors110 966115 503386 33476 86183 47495 086108 447
Property Plant Equipment17 60112 65811 19013 96314 2127 608 
Total Inventories10 37021 811     
Other
Accumulated Depreciation Impairment Property Plant Equipment68 98263 81665 74967 07971 6676 78010 597
Average Number Employees During Period5564444
Creditors122 63095 970152 11896 85986 69690 067117 362
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 232 1 314 69 689 
Disposals Property Plant Equipment 10 990 2 463 75 850 
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 63027 63063 00042 50023 500  
Increase From Depreciation Charge For Year Property Plant Equipment 3 0661 9332 6444 5884 8023 817
Net Current Assets Liabilities-1 29441 344234 216158 718128 520144 920123 265
Number Shares Issued Fully Paid 5 1005 1008618618612 450
Par Value Share 111111
Property Plant Equipment Gross Cost86 58376 47476 93981 04285 87914 38815 429
Total Additions Including From Business Combinations Property Plant Equipment 8814656 5664 8374 3591 041
Total Assets Less Current Liabilities16 30754 002245 406172 681142 732152 528128 097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 25th, August 2016
Free Download (7 pages)

Company search

Advertisements