T G PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameT G PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02774304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of T G PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIDDE THORN FIRE PROTECTION LIMITEDMay 20, 1993May 20, 1993
    KIDDE THORN PROTECTION LIMITEDMay 18, 1993May 18, 1993
    THORN FIRE PROTECTION LIMITEDMar 03, 1993Mar 03, 1993
    ROSEBUD TWO LIMITEDFeb 26, 1993Feb 26, 1993
    TRUSHELFCO (NO. 1873) LIMITEDDec 17, 1992Dec 17, 1992

    What are the latest accounts for T G PRODUCTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for T G PRODUCTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueYes

    What are the latest filings for T G PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesRP01PSC01

    Notification of Xie Zhihao as a person with significant control on Jun 02, 2025

    2 pagesPSC01
    Annotations
    DateAnnotation
    Jan 08, 2026Replaced PSC01 WAS REPLACED ON 08/01/26 AS IT WAS NOT PROPERLY DELIVERED

    Withdrawal of a person with significant control statement on Jun 19, 2025

    2 pagesPSC09

    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 pagesAD01

    Appointment of Mr Xie Zhihao as a secretary on Jun 02, 2025

    2 pagesAP03

    Termination of appointment of Daniel Mark Thompson as a director on Jun 02, 2025

    1 pagesTM01

    Termination of appointment of Georges El Hajj as a director on Jun 02, 2025

    1 pagesTM01

    Termination of appointment of Thomas Michael Joseph Farry as a director on Jun 02, 2025

    1 pagesTM01

    Termination of appointment of El Hajj Georges Salim as a secretary on Jun 02, 2025

    1 pagesTM02

    Appointment of Mr Xie Zhihao as a director on Jun 02, 2025

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 17, 2024 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Carrier Global Corporation as a person with significant control on Dec 02, 2024

    1 pagesPSC07

    Cessation of Carrier Uk Holdings Limited as a person with significant control on Oct 18, 2024

    1 pagesPSC07

    Notification of Carrier Global Corporation as a person with significant control on Oct 18, 2024

    2 pagesPSC02

    Second filing for the appointment of Georges El Hajj as a secretary

    5 pagesRP04AP03

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    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 pagesAD01

    Second filing for the appointment of Georges El Hajj as a director

    3 pagesRP04AP01

    Statement of capital on Sep 18, 2024

    • Capital: GBP 41
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of T G PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZHIHAO, Xie
    Tower A
    Billion Ctr 1 Wang Kwong Rd Kln Bay
    Rm D 10/F
    Hong Kong
    Secretary
    Tower A
    Billion Ctr 1 Wang Kwong Rd Kln Bay
    Rm D 10/F
    Hong Kong
    336744220001
    ZHIHAO, Xie
    Tower A
    Billion Ctr 1 Wang Kwong Rd Kln Bay
    Rm D 10/F
    Hong Kong
    Director
    Tower A
    Billion Ctr 1 Wang Kwong Rd Kln Bay
    Rm D 10/F
    Hong Kong
    ChinaChinese336742520001
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    GEORGES SALIM, El Hajj
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Secretary
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    326491980001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    SADLER, Robert William
    8 Eddiscombe Road
    SW6 4UA London
    Secretary
    8 Eddiscombe Road
    SW6 4UA London
    English107127030001
    SLOSS, Robert John
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Secretary
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    British126014090002
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    VAN HOOREN, Marinus Mathieu Johannes Maria
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    Secretary
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    282986310001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLISON, Stephen
    3 Daws Lea
    Daws Hill Lane
    HP11 1QG High Wycombe
    Buckinghamshire
    Director
    3 Daws Lea
    Daws Hill Lane
    HP11 1QG High Wycombe
    Buckinghamshire
    British49884980001
    BAUDENA, Stephane Roland Henri
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    FranceFrench283026700001
    BENS EP. MARQUEZ, Morgane Caroline
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    BelgiumFrench282984350001
    BRENNAN, Anthony
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandIrish171149460001
    BROWN, Roy Frederick
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    Director
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    United KingdomBritish41549370002
    CAMERON, Ian Thomas
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    Director
    3 Deneway
    Bramhall
    SK7 2AR Stockport
    Cheshire
    British14039540001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    COTTERILL, Mark John
    6 Wincham Road
    M33 4PL Sale
    Cheshire
    Director
    6 Wincham Road
    M33 4PL Sale
    Cheshire
    British60776950001
    COX, Robert James
    313 Castle Quay Chester Road
    M15 4NT Manchester
    Director
    313 Castle Quay Chester Road
    M15 4NT Manchester
    British52869900001
    DAVIES, Mark Dingad
    11 Northbourne Road
    SW4 7DW London
    Director
    11 Northbourne Road
    SW4 7DW London
    British39768710001
    EVANS, Richard Jenkin
    Strand House
    Ford Lane Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    Director
    Strand House
    Ford Lane Langley
    CV37 0HN Stratford Upon Avon
    Warwickshire
    British112249150001
    FARRY, Thomas Michael Joseph
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Director
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    United KingdomBritish319004180001
    FORBES, Craig Alexander
    Blackburn
    BB1 2PR Blackburn
    Shadsworth Road
    England
    Director
    Blackburn
    BB1 2PR Blackburn
    Shadsworth Road
    England
    EnglandBritish78875010004
    GEBERT, Michael
    Dukes Avenue
    W4 2AF Chiswick
    56
    London
    United Kingdom
    Director
    Dukes Avenue
    W4 2AF Chiswick
    56
    London
    United Kingdom
    American120937530002
    HAJJ, Georges El
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    Director
    The Beehive
    Lions Drive
    BB1 2QS Blackburn
    Suite 15c
    Lancashire
    United Kingdom
    FranceLebanese326490850001
    HANNAH, Paul Hugh
    4 Northumberland Place
    TW10 6TS Richmond
    Surrey
    Director
    4 Northumberland Place
    TW10 6TS Richmond
    Surrey
    EnglandBritish33843260001
    HARPER, John Michael
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    Director
    Barley End Stocks Road
    Aldbury
    HP23 5RZ Tring
    Hertfordshire
    United KingdomBritish7435660003
    HARVEY, Lindsay Eric
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    EnglandBritish130828160004
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritish73874090001
    KEY, Reginald Robert
    The Old Rectory
    RG7 4HH Ufton Nervet
    Berkshire
    Director
    The Old Rectory
    RG7 4HH Ufton Nervet
    Berkshire
    British75348080001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    MAUGHAN, Henry Barry
    70 Wendover Road
    HP21 9LW Aylesbury
    Buckinghamshire
    Director
    70 Wendover Road
    HP21 9LW Aylesbury
    Buckinghamshire
    British43302760001
    MAUGUY, Philippe Robert Francis
    1 Laubin Close
    TW1 1QD Twickenham
    Middlesex
    Director
    1 Laubin Close
    TW1 1QD Twickenham
    Middlesex
    EnglandFrench109331600002

    Who are the persons with significant control of T G PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Xie Zhihao
    Billion Ctr 1
    Wang Kwong Rd Kln Bay
    Rm D 10/F Tower A
    Hong Kong
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Carrier Global Corporation
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida, 33418
    United States
    Oct 18, 2024
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida, 33418
    United States
    Yes
    Legal FormPublicly Listed Company
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations
    Registration Number7286518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    United Kingdom
    Jul 06, 2021
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06774387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Dec 17, 2016
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02985115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for T G PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2025Jun 02, 2025The 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, 2016Dec 17, 2016The 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