Company NameTGR (Import & Export) UK Limited
Company StatusActive
Company Number09205617
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Thomas Miller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RolePurchasing Director
Country of ResidenceScotland
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Fraser John Morris
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Christopher Barclay Paterson-Brown
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(4 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Kevin McHardy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Secretary NameMr Fraser John Morris
StatusCurrent
Appointed01 January 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameRobert Reid Law
NationalityBritish
StatusResigned
Appointed09 September 2014(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address53a Edinburgh Road
Musselburgh
EH21 6EE
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address78 Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 1 week ago)
Next Return Due19 March 2025 (11 months from now)

Charges

12 February 2021Delivered on: 16 February 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

11 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 July 2023Termination of appointment of Thomas Miller as a director on 30 June 2023 (1 page)
6 July 2023Appointment of Mr Nathan Coffey as a director on 1 July 2023 (2 pages)
15 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (8 pages)
26 May 2021Registered office address changed from Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 78 Ravensdowne Berwick-upon-Tweed TD15 1DQ on 26 May 2021 (1 page)
5 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
16 February 2021Registration of charge 092056170001, created on 12 February 2021 (22 pages)
13 January 2021Cessation of Tgr (Import & Export) Ltd as a person with significant control on 29 December 2020 (3 pages)
12 January 2021Notification of D F Wishart (1857) Ltd as a person with significant control on 29 December 2020 (4 pages)
12 January 2021Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page)
12 January 2021Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 November 2019Appointment of Mr Kevin Mchardy as a director on 1 November 2019 (2 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 January 2019Withdrawal of a person with significant control statement on 31 January 2019 (2 pages)
9 January 2019Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Suite B, Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 9 January 2019 (1 page)
8 January 2019Appointment of Mr Fraser John Morris as a director on 7 January 2019 (2 pages)
8 January 2019Appointment of Mr Christopher Barclay Paterson-Brown as a director on 7 January 2019 (2 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 March 2018Change of details for D F Wishart (Holdings) Ltd as a person with significant control on 1 January 2018 (2 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(3 pages)
17 October 2014Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 17 October 2014 (2 pages)
17 October 2014Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB on 17 October 2014 (2 pages)
16 September 2014Appointment of Thomas Miller as a director on 5 September 2014 (3 pages)
16 September 2014Appointment of Robert Reid Law as a secretary on 9 September 2014 (3 pages)
16 September 2014Appointment of Robert Reid Law as a secretary on 9 September 2014 (3 pages)
16 September 2014Appointment of Thomas Miller as a director on 5 September 2014 (3 pages)
16 September 2014Appointment of Thomas Miller as a director on 5 September 2014 (3 pages)
16 September 2014Appointment of Robert Reid Law as a secretary on 9 September 2014 (3 pages)
9 September 2014Termination of appointment of D.W. Company Services Limited as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of D.W. Company Services Limited as a secretary on 9 September 2014 (1 page)
9 September 2014Termination of appointment of D.W. Company Services Limited as a secretary on 9 September 2014 (1 page)
5 September 2014Termination of appointment of D.W. Company Services Limited as a director on 5 September 2014 (1 page)
5 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 September 2014Termination of appointment of Kenneth Charles Rose as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of D.W. Director 1 Limited as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of D.W. Company Services Limited as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Kenneth Charles Rose as a director on 5 September 2014 (1 page)
5 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 September 2014Termination of appointment of Kenneth Charles Rose as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of D.W. Director 1 Limited as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of D.W. Company Services Limited as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of D.W. Director 1 Limited as a director on 5 September 2014 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(44 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(44 pages)