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

Tgm (holdings) Limited SUNDERLAND


Founded in 1993, Tgm (holdings), classified under reg no. 02819896 is an active company. Currently registered at Admiral Way SR3 3XP, Sunderland the company has been in the business for 31 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 11th November 2011 Tgm (holdings) Limited is no longer carrying the name Tellings Golden Miller Group.

The company has 2 directors, namely Leon H., Jason P.. Of them, Jason P. has been with the company the longest, being appointed on 30 August 2019 and Leon H. has been with the company for the least time - from 27 March 2023. Currently 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.

Tgm (holdings) Limited Address / Contact

Office Address Admiral Way
Office Address2 Doxford International Business Park
Town Sunderland
Post code SR3 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02819896
Date of Incorporation Thu, 20th May 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Leon H.

Position: Director

Appointed: 27 March 2023

Jason P.

Position: Director

Appointed: 30 August 2019

Kevin O.

Position: Director

Appointed: 09 March 2020

Resigned: 02 March 2023

Mark B.

Position: Director

Appointed: 29 August 2019

Resigned: 31 March 2021

Adam C.

Position: Director

Appointed: 18 June 2019

Resigned: 30 August 2019

Laura W.

Position: Director

Appointed: 21 May 2018

Resigned: 31 March 2020

Simon L.

Position: Director

Appointed: 17 February 2017

Resigned: 29 August 2019

Jason B.

Position: Director

Appointed: 17 February 2017

Resigned: 10 March 2020

John M.

Position: Director

Appointed: 17 February 2017

Resigned: 12 May 2018

Deborah H.

Position: Director

Appointed: 17 February 2017

Resigned: 30 June 2018

Lorna E.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 June 2020

Beverley L.

Position: Director

Appointed: 29 August 2013

Resigned: 19 August 2016

Brian D.

Position: Director

Appointed: 22 May 2013

Resigned: 02 October 2015

Heath W.

Position: Director

Appointed: 21 January 2013

Resigned: 17 February 2017

Kenneth C.

Position: Director

Appointed: 28 August 2012

Resigned: 31 March 2016

Paul C.

Position: Director

Appointed: 01 December 2010

Resigned: 21 January 2013

Elizabeth D.

Position: Secretary

Appointed: 01 September 2009

Resigned: 16 December 2013

Mark B.

Position: Director

Appointed: 23 January 2008

Resigned: 01 January 2010

Basil T.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 September 2009

Basil T.

Position: Director

Appointed: 01 September 2005

Resigned: 19 July 2013

Gavin C.

Position: Director

Appointed: 04 September 2003

Resigned: 28 June 2005

Stephen T.

Position: Director

Appointed: 21 July 2003

Resigned: 11 January 2008

Robert H.

Position: Director

Appointed: 02 July 2003

Resigned: 31 August 2005

Richard T.

Position: Director

Appointed: 02 July 2003

Resigned: 13 April 2012

Robert H.

Position: Secretary

Appointed: 27 June 2003

Resigned: 31 August 2005

Julian P.

Position: Director

Appointed: 27 November 1998

Resigned: 11 January 2008

Christine T.

Position: Director

Appointed: 24 July 1997

Resigned: 27 June 2003

Hugh S.

Position: Secretary

Appointed: 15 July 1997

Resigned: 30 April 2002

Christine T.

Position: Secretary

Appointed: 16 July 1993

Resigned: 27 June 2003

Secretaries By Design Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1993

Resigned: 20 May 1993

Stephen T.

Position: Director

Appointed: 20 May 1993

Resigned: 31 December 2010

Hugh S.

Position: Secretary

Appointed: 20 May 1993

Resigned: 16 July 1993

Nominees By Design Limited

Position: Corporate Nominee Director

Appointed: 20 May 1993

Resigned: 20 May 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Arriva Limited from Sunderland, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Arriva Limited

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 347103
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Tellings Golden Miller Group November 11, 2011
Tgm Transport January 24, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, May 2023
Free Download (14 pages)

Company search

Advertisements