TGC INTERNATIONAL LIMITED
Overview
| Company Name | TGC INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04171318 |
| 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 TGC INTERNATIONAL LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TGC INTERNATIONAL LIMITED located?
| Registered Office Address | 12 Stirling Park Rochester Airport Laker Road ME1 3QR Rochester Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TGC INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TGC INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for TGC INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Sharon Margaret Allen on Aug 01, 2013 | 2 pages | CH01 | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Mar 02, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 38 pages | AA | ||
Notification of Tgc International Holdings Ltd as a person with significant control on Apr 26, 2021 | 2 pages | PSC02 | ||
Cessation of Jayson Nicholas Stickings as a person with significant control on Apr 26, 2021 | 1 pages | PSC07 | ||
Cessation of Sharon Margaret Stickings as a person with significant control on Apr 26, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 02, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Mar 02, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 36 pages | AA | ||
Director's details changed for Mr Jayson Nicholas Stickings on Aug 19, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Sharon Margaret Allen on Aug 19, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jayson Nicholas Stickings on Aug 19, 2019 | 1 pages | CH03 | ||
Change of details for Mrs Sharon Margaret Stickings as a person with significant control on Aug 19, 2019 | 2 pages | PSC04 | ||
Change of details for Mr Jayson Nicholas Stickings as a person with significant control on Aug 19, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 02, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 31 pages | AA | ||
Who are the officers of TGC INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STICKINGS, Jayson Nicholas | Secretary | Stirling Park Rochester Airport Laker Road ME1 3QR Rochester 12 Kent | 159892270001 | |||||||
| STICKINGS, Jayson Nicholas | Director | Stirling Park Rochester Airport Laker Road ME1 3QR Rochester 12 Kent | United Kingdom | British | 102663270003 | |||||
| STICKINGS, Sharon Margaret | Director | Stirling Park Rochester Airport Laker Road ME1 3QR Rochester 12 Kent | England | British | 193615970002 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| STICKINGS, Ashley Richard | Secretary | Dux Court Cottage Dux Court Road, High Halstow ME3 8RZ Rochester Kent | British | 87299610001 | ||||||
| STICKINGS, Jayson Nicholas | Secretary | 3 Coopers Drive Bexley Grange DA2 7WS Dartford Kent | British | 102663270003 | ||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| WEBSTER, Suzanne Louise | Director | 29 Hathaway Court ME1 1QX Rochester Kent | British | 74803460001 |
Who are the persons with significant control of TGC INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tgc International Holdings Ltd | Apr 26, 2021 | Rochester Airport Laker Road ME1 3QR Rochester 12 Stirling Park Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jayson Nicholas Stickings | Apr 06, 2016 | Stirling Park Rochester Airport Laker Road ME1 3QR Rochester 12 Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sharon Margaret Stickings | Apr 06, 2016 | Stirling Park Rochester Airport Laker Road ME1 3QR Rochester 12 Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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