T G PRODUCTS LIMITED
Overview
| Company Name | T G PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02774304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T G PRODUCTS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is T G PRODUCTS LIMITED located?
| Registered Office Address | Unit 5 Duttons Way Shadsworth Business Park BB1 2QR Blackburn England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T G PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIDDE THORN FIRE PROTECTION LIMITED | May 20, 1993 | May 20, 1993 |
| KIDDE THORN PROTECTION LIMITED | May 18, 1993 | May 18, 1993 |
| THORN FIRE PROTECTION LIMITED | Mar 03, 1993 | Mar 03, 1993 |
| ROSEBUD TWO LIMITED | Feb 26, 1993 | Feb 26, 1993 |
| TRUSHELFCO (NO. 1873) LIMITED | Dec 17, 1992 | Dec 17, 1992 |
What are the latest accounts for T G PRODUCTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for T G PRODUCTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 17, 2025 |
| Next Confirmation Statement Due | Dec 31, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2024 |
| Overdue | Yes |
What are the latest filings for T G PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | RP01PSC01 | ||||||
Notification of Xie Zhihao as a person with significant control on Jun 02, 2025 | 2 pages | PSC01 | ||||||
| ||||||||
Withdrawal of a person with significant control statement on Jun 19, 2025 | 2 pages | PSC09 | ||||||
Registered office address changed from Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS United Kingdom to Unit 5 Duttons Way Shadsworth Business Park Blackburn BB1 2QR on Jun 19, 2025 | 1 pages | AD01 | ||||||
Appointment of Mr Xie Zhihao as a secretary on Jun 02, 2025 | 2 pages | AP03 | ||||||
Termination of appointment of Daniel Mark Thompson as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Georges El Hajj as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Thomas Michael Joseph Farry as a director on Jun 02, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of El Hajj Georges Salim as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||||||
Appointment of Mr Xie Zhihao as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Dec 17, 2024 with updates | 5 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Cessation of Carrier Global Corporation as a person with significant control on Dec 02, 2024 | 1 pages | PSC07 | ||||||
Cessation of Carrier Uk Holdings Limited as a person with significant control on Oct 18, 2024 | 1 pages | PSC07 | ||||||
Notification of Carrier Global Corporation as a person with significant control on Oct 18, 2024 | 2 pages | PSC02 | ||||||
Second filing for the appointment of Georges El Hajj as a secretary | 5 pages | RP04AP03 | ||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||
Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on Oct 04, 2024 | 1 pages | AD01 | ||||||
Second filing for the appointment of Georges El Hajj as a director | 3 pages | RP04AP01 | ||||||
Statement of capital on Sep 18, 2024
| 3 pages | SH19 | ||||||
legacy | 2 pages | SH20 | ||||||
legacy | 2 pages | SH20 | ||||||
legacy | 1 pages | CAP-SS | ||||||
Who are the officers of T G PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZHIHAO, Xie | Secretary | Tower A Billion Ctr 1 Wang Kwong Rd Kln Bay Rm D 10/F Hong Kong | 336744220001 | |||||||
| ZHIHAO, Xie | Director | Tower A Billion Ctr 1 Wang Kwong Rd Kln Bay Rm D 10/F Hong Kong | China | Chinese | 336742520001 | |||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||
| GEORGES SALIM, El Hajj | Secretary | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | 326491980001 | |||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||
| SADLER, Robert William | Secretary | 8 Eddiscombe Road SW6 4UA London | English | 107127030001 | ||||||
| SLOSS, Robert John | Secretary | Ashford TW15 1TZ Middlesex Littleton Road England | British | 126014090002 | ||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
| VAN HOOREN, Marinus Mathieu Johannes Maria | Secretary | Ashford TW15 1TZ Middlesex Littleton Road | 282986310001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ALLISON, Stephen | Director | 3 Daws Lea Daws Hill Lane HP11 1QG High Wycombe Buckinghamshire | British | 49884980001 | ||||||
| BAUDENA, Stephane Roland Henri | Director | Ashford TW15 1TZ Middlesex Littleton Road | France | French | 283026700001 | |||||
| BENS EP. MARQUEZ, Morgane Caroline | Director | Ashford TW15 1TZ Middlesex Littleton Road | Belgium | French | 282984350001 | |||||
| BRENNAN, Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | Irish | 171149460001 | |||||
| BROWN, Roy Frederick | Director | Westmorland House Westmorland Road SL6 4HB Maidenhead Berkshire | United Kingdom | British | 41549370002 | |||||
| CAMERON, Ian Thomas | Director | 3 Deneway Bramhall SK7 2AR Stockport Cheshire | British | 14039540001 | ||||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| COTTERILL, Mark John | Director | 6 Wincham Road M33 4PL Sale Cheshire | British | 60776950001 | ||||||
| COX, Robert James | Director | 313 Castle Quay Chester Road M15 4NT Manchester | British | 52869900001 | ||||||
| DAVIES, Mark Dingad | Director | 11 Northbourne Road SW4 7DW London | British | 39768710001 | ||||||
| EVANS, Richard Jenkin | Director | Strand House Ford Lane Langley CV37 0HN Stratford Upon Avon Warwickshire | British | 112249150001 | ||||||
| FARRY, Thomas Michael Joseph | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | United Kingdom | British | 319004180001 | |||||
| FORBES, Craig Alexander | Director | Blackburn BB1 2PR Blackburn Shadsworth Road England | England | British | 78875010004 | |||||
| GEBERT, Michael | Director | Dukes Avenue W4 2AF Chiswick 56 London United Kingdom | American | 120937530002 | ||||||
| HAJJ, Georges El | Director | The Beehive Lions Drive BB1 2QS Blackburn Suite 15c Lancashire United Kingdom | France | Lebanese | 326490850001 | |||||
| HANNAH, Paul Hugh | Director | 4 Northumberland Place TW10 6TS Richmond Surrey | England | British | 33843260001 | |||||
| HARPER, John Michael | Director | Barley End Stocks Road Aldbury HP23 5RZ Tring Hertfordshire | United Kingdom | British | 7435660003 | |||||
| HARVEY, Lindsay Eric | Director | Ashford TW15 1TZ Middlesex Littleton Road | England | British | 130828160004 | |||||
| HUGHES, William Darryl | Director | 69 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | 73874090001 | |||||
| KEY, Reginald Robert | Director | The Old Rectory RG7 4HH Ufton Nervet Berkshire | British | 75348080001 | ||||||
| LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | 132382740001 | |||||
| MAUGHAN, Henry Barry | Director | 70 Wendover Road HP21 9LW Aylesbury Buckinghamshire | British | 43302760001 | ||||||
| MAUGUY, Philippe Robert Francis | Director | 1 Laubin Close TW1 1QD Twickenham Middlesex | England | French | 109331600002 |
Who are the persons with significant control of T G PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Xie Zhihao | Jun 02, 2025 | Billion Ctr 1 Wang Kwong Rd Kln Bay Rm D 10/F Tower A Hong Kong | No | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Carrier Global Corporation | Oct 18, 2024 | Pasteur Boulevard Palm Beach Gardens 13995 Florida, 33418 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carrier Uk Holdings Limited | Jul 06, 2021 | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chubb Group Security Limited | Dec 17, 2016 | Ashford TW15 1TZ Middlesex Littleton Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for T G PRODUCTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2025 | Jun 02, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Dec 17, 2016 | Dec 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0