Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TGFS23 LIMITED
Company Information for

TGFS23 LIMITED

PM&M SANDRINGHAM HOUSE HOLLINS BROOK PARK, PILSWORTH ROAD, BURY, LANCASHIRE, BL9 8RN,
Company Registration Number
00198600
Private Limited Company
Active

Company Overview

About Tgfs23 Ltd
TGFS23 LIMITED was founded on 1924-06-12 and has its registered office in Bury. The organisation's status is listed as "Active". Tgfs23 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TGFS23 LIMITED
 
Legal Registered Office
PM&M SANDRINGHAM HOUSE HOLLINS BROOK PARK
PILSWORTH ROAD
BURY
LANCASHIRE
BL9 8RN
Other companies in WC2B
 
Previous Names
TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED11/01/2024
Filing Information
Company Number 00198600
Company ID Number 00198600
Date formed 1924-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 22:56:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGFS23 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TGFS23 LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA BENIS-LONSDALE
Company Secretary 2018-08-17
ANTHONY FRANCIS D'SOUZA
Director 2017-02-27
JOYCE CAROLINE MORRIS
Director 2017-09-11
RODERICK BARRY SUCKLING
Director 2017-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELLEN LOI
Company Secretary 2016-04-12 2018-08-17
SYLVAIN MARC PIGNET
Director 2014-02-28 2017-09-11
MARTYN LEWIS EMMERSON
Director 2013-12-19 2016-12-15
SYLVAIN MARC PIGNET
Company Secretary 2002-05-09 2016-04-12
SUZANNE LOUISE JOHNSTON
Director 2008-12-01 2014-02-28
VANESSA ANN MURDEN
Director 2007-02-01 2008-12-01
RICHARD ANTHONY JONES
Director 2004-06-21 2007-02-01
DAVID CHARLES PAINTER
Director 2002-05-09 2007-02-01
CLIVE IAN KAHN
Director 2001-03-21 2006-11-23
NICHOLAS HURST PAGE
Director 2001-03-21 2006-03-23
NEIL ANDREW HARRISON
Director 2004-06-21 2005-06-27
CHRISTOPHER DAVID NEILD
Director 2004-06-21 2005-02-25
CLIVE IAN KAHN
Company Secretary 2001-03-21 2002-05-09
LLOYD MARSHALL DORFMAN
Director 2001-03-21 2002-05-09
DAVID MICHAEL WILLIAM HALLISEY
Company Secretary 1992-05-29 2001-02-27
JOHN STEWART DONALDSON
Director 1999-04-29 2001-02-27
ADOLF FRANKE
Director 1994-09-30 1999-04-30
WILLIAM DAVIS
Director 1992-05-29 1999-01-31
HEINZ NEUHAUS
Director 1997-01-01 1999-01-31
RICHARD MICHAEL JAMES ORGILL
Director 1994-07-01 1999-01-31
RICHARD HENRY BRIANCE
Director 1997-07-01 1998-10-31
HANS-JOACHIM DRIESSEN
Director 1993-10-01 1997-05-01
CHRISTIAN NORGREN
Director 1992-09-29 1994-09-30
JOHN ASHTON BROOKS
Director 1992-05-29 1994-03-31
HOWARD MALCOLM KLEIN
Director 1993-05-01 1993-11-05
JOACHIM MARIA BEICKLER
Director 1992-07-28 1993-10-01
JOHN REGINALD HARTNELL BOND
Director 1992-05-29 1992-09-30
JOHN ALBERT MCEWAN
Director 1992-05-29 1992-09-30
HENRY MICHAEL PEARSON MILES
Director 1992-05-29 1992-09-30
PETER MIDDLETON
Director 1992-05-29 1992-08-26
HARRY EUGENE LOCKHART
Director 1992-05-29 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS D'SOUZA INTERPAYMENT SERVICES LIMITED Director 2017-04-20 CURRENT 1987-11-27 Active
ANTHONY FRANCIS D'SOUZA TRTC23 LIMITED Director 2017-03-06 CURRENT 1997-10-28 Active
ANTHONY FRANCIS D'SOUZA TFS23 LIMITED Director 2017-03-06 CURRENT 1979-10-12 Active
ANTHONY FRANCIS D'SOUZA EURO TRAVELLERS CHEQUE NEDERLAND LIMITED Director 2017-03-06 CURRENT 1982-07-06 Active
ANTHONY FRANCIS D'SOUZA TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-02-27 CURRENT 2012-11-26 Active
ANTHONY FRANCIS D'SOUZA TP FINANCING 0 LIMITED Director 2016-12-28 CURRENT 2016-11-01 Converted / Closed
ANTHONY FRANCIS D'SOUZA TL REALISATIONS LIMITED Director 2016-03-31 CURRENT 2000-05-25 Liquidation
ANTHONY FRANCIS D'SOUZA TRAVELEX HOLDINGS LIMITED Director 2016-03-31 CURRENT 2005-02-08 In Administration/Administrative Receiver
ANTHONY FRANCIS D'SOUZA TFP REALISATIONS PLC Director 2016-03-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
ANTHONY FRANCIS D'SOUZA TRAVELEX GROUP LIMITED Director 2016-03-31 CURRENT 2000-10-13 Liquidation
JOYCE CAROLINE MORRIS TRTC23 LIMITED Director 2017-09-11 CURRENT 1997-10-28 Active
JOYCE CAROLINE MORRIS TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2012-11-26 Active
JOYCE CAROLINE MORRIS TFS23 LIMITED Director 2017-09-11 CURRENT 1979-10-12 Active
JOYCE CAROLINE MORRIS EURO TRAVELLERS CHEQUE NEDERLAND LIMITED Director 2017-09-11 CURRENT 1982-07-06 Active
RODERICK BARRY SUCKLING TRTC23 LIMITED Director 2017-09-11 CURRENT 1997-10-28 Active
RODERICK BARRY SUCKLING TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED Director 2017-09-11 CURRENT 2012-11-26 Active
RODERICK BARRY SUCKLING TFS23 LIMITED Director 2017-09-11 CURRENT 1979-10-12 Active
RODERICK BARRY SUCKLING EURO TRAVELLERS CHEQUE NEDERLAND LIMITED Director 2017-09-11 CURRENT 1982-07-06 Active
RODERICK BARRY SUCKLING TRAVELEX FOREIGN COIN SERVICES LIMITED Director 2017-07-31 CURRENT 1994-01-05 Active
RODERICK BARRY SUCKLING TL REALISATIONS LIMITED Director 2017-07-31 CURRENT 2000-05-25 Liquidation
RODERICK BARRY SUCKLING TRAVELEX CENTRAL SERVICES LIMITED Director 2017-07-31 CURRENT 2005-03-16 Active
RODERICK BARRY SUCKLING TFP REALISATIONS PLC Director 2017-07-31 CURRENT 2013-06-12 In Administration/Administrative Receiver
RODERICK BARRY SUCKLING TGI REALISATIONS LIMITED Director 2017-07-31 CURRENT 1961-01-26 Liquidation
RODERICK BARRY SUCKLING TU REALISATIONS LIMITED Director 2017-07-31 CURRENT 1986-02-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Director's details changed for Mr Martin March on 2024-04-07
2024-01-11CERTNMCompany name changed travelex global and financial services LIMITED\certificate issued on 11/01/24
2023-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/23 FROM Worldwide House Thorpe Wood Peterborough PE3 6SB England
2023-11-14AA01Current accounting period extended from 31/12/23 TO 31/01/24
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-04CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-05-04CS01CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-01-23CESSATION OF TRAVELEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-23Notification of a person with significant control statement
2023-01-23PSC08Notification of a person with significant control statement
2023-01-23PSC07CESSATION OF TRAVELEX LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03Appointment of Mr Martin March as company secretary on 2022-12-22
2023-01-03DIRECTOR APPOINTED MR MARTIN MARCH
2023-01-03APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES LARNER
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOYCE CAROLINE MORRIS
2023-01-03Termination of appointment of Victoria Benis-Lonsdale on 2022-12-22
2023-01-03TM02Termination of appointment of Victoria Benis-Lonsdale on 2022-12-22
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES LARNER
2023-01-03AP01DIRECTOR APPOINTED MR MARTIN MARCH
2023-01-03AP03Appointment of Mr Martin March as company secretary on 2022-12-22
2022-07-20AP01DIRECTOR APPOINTED MR NICHOLAS JAMES LARNER
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-12-16APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BARRY SUCKLING
2021-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS D'SOUZA
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2018-08-17AP03Appointment of Mrs Victoria Benis-Lonsdale as company secretary on 2018-08-17
2018-08-17TM02Termination of appointment of Ellen Loi on 2018-08-17
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2017-09-12AP01DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING
2017-09-12AP01DIRECTOR APPOINTED MISS JOYCE CAROLINE MORRIS
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN MARC PIGNET
2017-05-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS D'SOUZA
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LEWIS EMMERSON
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-12AP03SECRETARY APPOINTED MISS ELLEN LOI
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 01/06/2015
2015-09-23AUDAUDITOR'S RESIGNATION
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0115/03/15 FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-25AR0115/03/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR SYLVAIN MARC PIGNET
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL
2014-01-02AP01DIRECTOR APPOINTED MR MARTYN LEWIS EMMERSON
2013-08-30SH20STATEMENT BY DIRECTORS
2013-08-30SH1930/08/13 STATEMENT OF CAPITAL GBP 1
2013-08-30RES06REDUCE ISSUED CAPITAL 29/08/2013
2013-08-30CAP-SSSOLVENCY STATEMENT DATED 29/08/13
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 001986000010
2013-04-09AR0115/03/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN RUSSELL / 09/04/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE LOUISE JOHNSTON / 09/04/2013
2013-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR SYLVAIN MARC PIGNET / 09/04/2013
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0129/05/12 FULL LIST
2012-05-25SH0116/04/12 STATEMENT OF CAPITAL GBP 150000000
2012-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 08/02/2012
2011-06-16AR0129/05/11 FULL LIST
2011-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08SH0105/04/11 STATEMENT OF CAPITAL GBP 150000000
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AR0129/05/10 FULL LIST
2010-05-25SH0115/04/10 STATEMENT OF CAPITAL GBP 145000000
2010-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-28RES01ADOPT ARTICLES 15/04/2010
2010-03-15AR0129/05/09 FULL LIST AMEND
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 21/07/2009
2009-07-10363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM
2009-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-30RES04NC INC ALREADY ADJUSTED 20/04/2009
2009-04-29123GBP NC 175000000/180000000 20/04/09
2009-04-2888(2)AD 20/04/09 GBP SI 5000000@1=5000000 GBP IC 135000000/140000000
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JULIAN ROTHWELL
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR VANESSA MURDEN
2008-12-23288aDIRECTOR APPOINTED PETER BRIAN RUSSELL
2008-12-23288aDIRECTOR APPOINTED SUZANNE LOUISE JOHNSTON
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-03RES04NC INC ALREADY ADJUSTED 21/03/2007
2008-06-03RES05DEC ALREADY ADJUSTED 21/03/2007
2008-05-02123NC INC ALREADY ADJUSTED 18/04/08
2008-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-02RES04GBP NC 170000000/175000000 18/04/2008
2008-05-0288(2)AD 18/04/08 GBP SI 5000000@1=5000000 GBP IC 130000000/135000000
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-03RES13ALLOT SHS,APPROV DOCS 21/03/07
2007-04-03RES13AUTH ALLOT SH&SIGN DOCS 21/03/07
2007-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-3088(2)RAD 21/03/07--------- £ SI 20000000@1=20000000 £ IC 110000000/130000000
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2006-12-13288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-11-07ELRESS366A DISP HOLDING AGM 26/09/06
2006-11-07ELRESS366A DISP HOLDING AGM 26/09/06
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2005-08-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TGFS23 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TGFS23 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-03 Outstanding BARCLAYS BANK PLC (AS SECURED PARTY)
DEBENTURE 2005-08-11 Outstanding BARCLAYS BANK PLC
CONTINGENCY ACCOUNT CHARGE 2005-08-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-11-27 Outstanding BARCLAYS BANK PLC
A SECURITY OVER TCGL DEPOSITS AGREEMENT 2001-07-03 Outstanding BARCLAYS BANK PLC
A SECURITY ASSIGNMENT OVER FUNDING ARRANGEMENTS (THE "ASSIGNMENT") 2001-07-03 Outstanding BARCLAYS BANK PLC
A SECURITY OVER TCGL CASH ACCOUNTS AGREEMENT 2001-04-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-04-09 Outstanding BARCLAYS BANK PLC AS TRUSTEE FOR THE SECURED PARTIES
LEGAL CHARGE 1999-03-26 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
RENT DEPOSIT DEED 1992-03-25 Satisfied CHASELANDS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TGFS23 LIMITED

Intangible Assets
Patents
We have not found any records of TGFS23 LIMITED registering or being granted any patents
Domain Names

TGFS23 LIMITED owns 1 domain names.

travelsolve.co.uk  

Trademarks
We have not found any records of TGFS23 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TGFS23 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TGFS23 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TGFS23 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TGFS23 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TGFS23 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.