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

Tgf Unique Limited FELTHAM


Founded in 2000, Tgf Unique, classified under reg no. 03920217 is an active company. Currently registered at 672 Spur Road TW14 0SL, Feltham the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 21st Nov 2013 Tgf Unique Limited is no longer carrying the name W.t. Unique.

The firm has 6 directors, namely David B., Sunandan R. and Stephen W. and others. Of them, Francis H. has been with the company the longest, being appointed on 6 March 2009 and David B. has been with the company for the least time - from 22 November 2023. 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.

Tgf Unique Limited Address / Contact

Office Address 672 Spur Road
Office Address2 North Feltham Trading Estate
Town Feltham
Post code TW14 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03920217
Date of Incorporation Fri, 4th Feb 2000
Industry Freight air transport
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

David B.

Position: Director

Appointed: 22 November 2023

Sunandan R.

Position: Director

Appointed: 21 February 2023

Stephen W.

Position: Director

Appointed: 03 January 2023

Andrew B.

Position: Director

Appointed: 28 June 2021

Patrick L.

Position: Director

Appointed: 17 February 2011

Francis H.

Position: Director

Appointed: 06 March 2009

Michael W.

Position: Director

Appointed: 16 December 2020

Resigned: 22 June 2021

Marinus U.

Position: Director

Appointed: 10 March 2020

Resigned: 10 October 2020

Shaun R.

Position: Director

Appointed: 10 March 2020

Resigned: 14 November 2022

Peter L.

Position: Director

Appointed: 10 March 2020

Resigned: 22 November 2023

Kristoff K.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2018

Kristoff K.

Position: Director

Appointed: 24 July 2018

Resigned: 31 March 2019

Michael B.

Position: Director

Appointed: 01 August 2017

Resigned: 31 December 2019

Anita M.

Position: Director

Appointed: 01 August 2017

Resigned: 10 March 2020

Adam M.

Position: Director

Appointed: 01 August 2017

Resigned: 30 June 2018

Mark K.

Position: Director

Appointed: 31 May 2017

Resigned: 01 October 2017

Bruce C.

Position: Director

Appointed: 17 February 2017

Resigned: 01 August 2017

Wa L.

Position: Director

Appointed: 30 September 2015

Resigned: 01 August 2017

James I.

Position: Director

Appointed: 01 July 2013

Resigned: 01 August 2017

John E.

Position: Director

Appointed: 25 June 2013

Resigned: 17 February 2017

Stephen B.

Position: Director

Appointed: 20 March 2013

Resigned: 19 August 2015

Paul C.

Position: Director

Appointed: 20 March 2013

Resigned: 31 May 2017

Peter S.

Position: Director

Appointed: 31 December 2011

Resigned: 01 July 2013

Graham W.

Position: Director

Appointed: 20 October 2011

Resigned: 25 June 2013

Mark W.

Position: Director

Appointed: 20 October 2011

Resigned: 20 March 2013

Gary M.

Position: Director

Appointed: 30 May 2011

Resigned: 19 January 2012

Srinivasan V.

Position: Director

Appointed: 10 September 2010

Resigned: 06 April 2011

Paul L.

Position: Director

Appointed: 19 August 2010

Resigned: 31 December 2011

Hugh C.

Position: Director

Appointed: 19 August 2010

Resigned: 20 March 2013

Gary M.

Position: Director

Appointed: 10 March 2009

Resigned: 19 August 2010

David C.

Position: Director

Appointed: 06 March 2009

Resigned: 01 October 2017

Richard L.

Position: Director

Appointed: 06 March 2009

Resigned: 06 March 2023

Neil M.

Position: Director

Appointed: 17 March 2004

Resigned: 12 September 2011

Srinivasan V.

Position: Secretary

Appointed: 17 March 2004

Resigned: 06 April 2011

Srinivasan V.

Position: Director

Appointed: 17 March 2004

Resigned: 19 August 2010

James E.

Position: Director

Appointed: 10 July 2000

Resigned: 31 March 2004

Secretary Nominees Limited

Position: Secretary

Appointed: 10 July 2000

Resigned: 31 March 2004

Neil M.

Position: Director

Appointed: 04 February 2000

Resigned: 10 July 2000

Luciene James Limited

Position: Nominee Director

Appointed: 04 February 2000

Resigned: 04 February 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 04 February 2000

Srinivasan V.

Position: Director

Appointed: 04 February 2000

Resigned: 10 July 2000

Srinivasan V.

Position: Secretary

Appointed: 04 February 2000

Resigned: 10 July 2000

Kevin G.

Position: Director

Appointed: 04 February 2000

Resigned: 10 July 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Toll Global Forwarding Group (Uk) Ltd from Feltham, England. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights.

Toll Global Forwarding Group (Uk) Ltd

672 Spur Road, North Feltham Trading Estate, Feltham, Middlesex, TW14 0SL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2924145
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard L.

Notified on 6 April 2016
Ceased on 6 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

W.t. Unique November 21, 2013
W T Sea-air Consultants December 18, 2008
Global Transportation & Logistics March 31, 2004
Wt Global Transportation & Logistics February 11, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 15th, January 2024
Free Download (28 pages)

Company search