Tg Realisations 2023 Limited

DataGardener
tg realisations 2023 limited
dissolved
Unknown

Tg Realisations 2023 Limited

04308218Private Limited With Share Capital

C/O Interpath Ltd, 4Th Floor, Ta, Thirsk Row, Leeds, LS14DP
Incorporated

19/10/2001

Company Age

24 years

Directors

3

Employees

SIC Code

47520

Risk

not scored

Company Overview

Registration, classification & business activity

Tg Realisations 2023 Limited (04308218) is a private limited with share capital incorporated on 19/10/2001 (24 years old) and registered in leeds, LS14DP. The company operates under SIC code 47520 - retail sale of hardware, paints and glass in specialised stores.

Tile giant has over 100 stores across the uk and is the nation's second largest tiling specialist. it is also part of the travis perkins group plc, a ftse 100 company, . the company specialises in tiling products, from ceramic and porcelain to natural stone and mosaics. having been built around the ...

Private Limited With Share Capital
SIC: 47520
Unknown
Incorporated 19/10/2001
LS14DP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:10-04-2026
Bona Vacantia Company
Category:Restoration
Date:06-10-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:14-05-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-09-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:12-04-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:12-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-03-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-09-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-06-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-03-2023
Auditors Resignation Company
Category:Auditors
Date:07-03-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:06-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:13-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2020
Resolution
Category:Resolution
Date:19-10-2020
Memorandum Articles
Category:Incorporation
Date:19-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Auditors Resignation Company
Category:Auditors
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Memorandum Articles
Category:Incorporation
Date:16-04-2014
Resolution
Category:Resolution
Date:16-04-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:14-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2014
Termination Director Company With Name
Category:Officers
Date:13-01-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Termination Director Company With Name
Category:Officers
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2013
Termination Director Company With Name
Category:Officers
Date:05-04-2013
Termination Director Company With Name
Category:Officers
Date:20-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/09/2023
Filing Date20/12/2022
Latest Accounts31/12/2021

Trading Addresses

Tile Giants, Unit F, Hart Street Commercial Centre, Maidstone, Kent, ME168RF
Unit 1, Fengate Trade Park, Fengate, Peterborough, Cambridgeshire, PE15XB
Unit 1, Poole Trade Park, Innovation Close, Poole, Dorset, BH124FG
Unit 1 Fengate, Peterborough, Cambridgeshire, PE15XB
Unit 11, Hattersley Way The Hattersley Centr, Ormskirk, Lancashire, L392AN

Contact

03453075000
www.tilegiant.co.uk
C/O Interpath Ltd, 4Th Floor, Ta, Thirsk Row, Leeds, LS14DP