Tgm Contractors Limited

DataGardener
tgm contractors limited
live
Micro

Tgm Contractors Limited

07803770Private Limited With Share Capital

C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, SL68QZ
Incorporated

10/10/2011

Company Age

14 years

Directors

2

Employees

12

SIC Code

43290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tgm Contractors Limited (07803770) is a private limited with share capital incorporated on 10/10/2011 (14 years old) and registered in maidenhead, SL68QZ. The company operates under SIC code 43290 - other construction installation.

Tgm contractors ltd pride ourselves on providing technical expertise, understanding of design and innovation through our highly skilled operatives and management. 2019 fis gold award for drywall construction residential at clarges development, london.2019 fis gold award for drywall construction comm...

Private Limited With Share Capital
SIC: 43290
Micro
Incorporated 10/10/2011
SL68QZ
12 employees

Financial Overview

Total Assets

£2.46M

Liabilities

£1.83M

Net Assets

£634.6K

Est. Turnover

£5.82M

AI Estimated
Unreported
Cash

£269.5K

Key Metrics

12

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2012
Termination Director Company With Name
Category:Officers
Date:01-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-06-2012
Incorporation Company
Category:Incorporation
Date:10-10-2011

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date04/09/2025
Latest Accounts31/03/2025

Trading Addresses

Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP66FA
C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, Sl6 8Qz, SL68QZRegistered

Contact

01753888031
tgmcontractors.co.uk
C/O Craufurd Hale Group, Ground Floor, Arena Court, Maidenhead, SL68QZ