Company NameTGL Contracting Limited
DirectorJames Alexander May
Company StatusActive
Company Number11075877
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr James Alexander May
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

27 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
26 June 2023Change of details for Mr James Alexander May as a person with significant control on 15 March 2023 (2 pages)
26 June 2023Director's details changed for Mr James Alexander May on 15 March 2023 (2 pages)
27 January 2023Change of name notice (2 pages)
27 January 2023Company name changed wwh building LIMITED\certificate issued on 27/01/23
  • RES15 ‐ Change company name resolution on 2023-01-19
(2 pages)
28 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
3 November 2022Director's details changed for Mr James Alexander May on 26 October 2022 (2 pages)
3 November 2022Change of details for Mr James Alexander May as a person with significant control on 26 October 2022 (2 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
7 February 2022Director's details changed for Mr James Alexander May on 7 February 2022 (2 pages)
14 January 2022Confirmation statement made on 22 November 2021 with updates (4 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
29 September 2020Change of details for Mr James Alexander May as a person with significant control on 28 September 2020 (2 pages)
28 September 2020Director's details changed for Mr James Alexander May on 24 September 2020 (2 pages)
28 September 2020Change of details for Mr James Alexander May as a person with significant control on 24 September 2020 (2 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
6 January 2020Confirmation statement made on 22 November 2019 with updates (4 pages)
14 November 2019Change of details for Mr James Alexander May as a person with significant control on 18 March 2019 (2 pages)
14 November 2019Director's details changed for Mr James Alexander May on 18 March 2019 (2 pages)
5 August 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
23 July 2019Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
5 June 2019Change of name notice (2 pages)
5 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-08
(2 pages)
23 April 2019Withdraw the company strike off application (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
14 December 2018Change of details for Mr James Alexander May as a person with significant control on 23 November 2017 (2 pages)
14 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
25 October 2018Change of name notice (2 pages)
25 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
(2 pages)
17 October 2018Registered office address changed from , 45 High Street Haverfordwest, Pembrokeshire, SA61 2BP, Wales to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 17 October 2018 (2 pages)
17 October 2018Registered office address changed from 45 High Street Haverfordwest Pembrokeshire SA61 2BP Wales to The Lodge, Beacon End Farmhouse London Road Stanway Colchester Essex CO3 0NQ on 17 October 2018 (2 pages)
27 July 2018Change of name notice (2 pages)
27 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-09
(1 page)
22 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-22
  • GBP 100
(33 pages)
22 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-22
  • GBP 100
(33 pages)