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

T.G. BROS LIMITED

10 Lythalls Lane, Coventry, WEST MIDLANDS, CV6 6FG,
Company Registration Number
02104129
Private Limited Company
Liquidation

Company Overview

About T.g. Bros Ltd
T.G. BROS LIMITED was founded on 1987-02-26 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". T.g. Bros Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
T.G. BROS LIMITED
 
Legal Registered Office
10 Lythalls Lane
Coventry
WEST MIDLANDS
CV6 6FG
Other companies in CV6
 
Filing Information
Company Number 02104129
Company ID Number 02104129
Date formed 1987-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-12 13:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.G. BROS 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.
Companies with same name T.G. BROS LIMITED
The following companies were found which have the same name as T.G. BROS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.G. BROS GROUP LTD T.G. House 7 Bayton Road Coventry WEST MIDLANDS CV7 9EL Active Company formed on the 2022-10-21

Company Officers of T.G. BROS LIMITED

Current Directors
Officer Role Date Appointed
TIRATH SINGH DEHILL
Company Secretary 2011-12-20
TIRATH SINGH
Director 1991-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
BUBLY DEHILL
Company Secretary 2006-09-01 2011-12-20
TIRATH SINGH
Company Secretary 1991-10-28 2006-09-01
GURDEEP SINGH
Director 1991-10-28 2006-09-01

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
2024-03-12Final Gazette dissolved via compulsory strike-off
2023-12-12Compulsory liquidation. Notice of completion of liquidation
2023-02-02Compulsory winding up order
2023-02-02COCOMPCompulsory winding up order
2022-12-18DIRECTOR APPOINTED GEORGI GEORGIEV
2022-12-18APPOINTMENT TERMINATED, DIRECTOR ALEX FIELD
2022-12-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGI GEORGIEV
2022-12-18CESSATION OF ALEX FIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-18PSC07CESSATION OF ALEX FIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGI GEORGIEV
2022-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEX FIELD
2022-12-18AP01DIRECTOR APPOINTED GEORGI GEORGIEV
2022-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX FIELD
2022-10-17PSC07CESSATION OF BUBLY DEHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BUBLY DEHILL
2022-10-17AP01DIRECTOR APPOINTED MR ALEX FIELD
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZAM KHAN
2022-07-02AP01DIRECTOR APPOINTED MR MOHAMMED AZAM KHAN
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-28PSC04Change of details for Mrs Bubly Dehill as a person with significant control on 2021-10-28
2022-03-28PSC07CESSATION OF TIRATH SINGH DEHILL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11APPOINTMENT TERMINATED, DIRECTOR TIRATH SINGH DEHILL
2022-02-11Termination of appointment of Tirath Singh Dehill on 2021-11-02
2022-02-11TM02Termination of appointment of Tirath Singh Dehill on 2021-11-02
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIRATH SINGH DEHILL
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2020-09-03CH01Director's details changed for Mrs Bubly Dehill on 2020-09-03
2020-09-03PSC04Change of details for Mr Tirath Singh Dehill as a person with significant control on 2020-09-03
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUBLY DEHILL
2020-08-28AP01DIRECTOR APPOINTED MRS BUBLY DEHILL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021041290004
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021041290004
2020-04-14CH01Director's details changed for Tirath Singh Singh on 2020-04-09
2020-04-14CH01Director's details changed for Tirath Singh Singh on 2020-04-09
2020-01-06AAMDAmended accounts made up to 2019-03-31
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021041290003
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-05-01CH01Director's details changed for Tirath Singh on 2018-04-27
2018-04-30PSC04Change of details for Mr Tirath Singh Dehill as a person with significant control on 2018-04-27
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MR TIRATH SINGH DEHILL on 2018-04-27
2018-03-24DISS40Compulsory strike-off action has been discontinued
2018-03-13GAZ1FIRST GAZETTE
2018-03-13GAZ1FIRST GAZETTE
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-06-08AAMDAmended account small company full exemption
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-29AR0128/10/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0128/10/14 ANNUAL RETURN FULL LIST
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 021041290003
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0128/10/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0128/10/12 ANNUAL RETURN FULL LIST
2012-04-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AP03Appointment of Mr Tirath Singh Dehill as company secretary
2011-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY BUBLY DEHILL
2011-11-22AA01Current accounting period shortened from 31/07/12 TO 31/03/12
2011-11-08AR0128/10/11 FULL LIST
2011-05-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-05AR0128/10/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-30AR0128/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIRATH SINGH / 01/10/2009
2009-08-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-29AA31/07/07 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 1A STATION STREET EAST FOLESHILL COVENTRY WARWICKSHIRE CV6 5FL
2007-10-31363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/06
2006-11-08363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 48 HENRIETTA ST FOLESHILL COVENTRY CV6 5EF
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-11363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-19363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-22363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-02363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-03363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-26363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-09363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-11-19363sRETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS
1997-10-24395PARTICULARS OF MORTGAGE/CHARGE
1997-04-18AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1996-12-30AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-01-03363sRETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS
1995-07-17AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-03-21AUDAUDITOR'S RESIGNATION
1995-03-21AUDAUDITOR'S RESIGNATION
1994-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-26363sRETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-01363sRETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear



Licences & Regulatory approval
We could not find any licences issued to T.G. BROS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-01-31
Winding-Up Orders2023-01-31
Petitions to Wind Up (Companies)2022-12-28
Fines / Sanctions
No fines or sanctions have been issued against T.G. BROS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-09 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
RENT DEPOSIT DEED 2003-07-11 Outstanding FRESHNEY PLACE (NO.2) LIMITED
MORTGAGE DEBENTURE 1997-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 133,528
Creditors Due Within One Year 2012-03-31 £ 142,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 T.G. BROS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 4,217
Cash Bank In Hand 2012-03-31 £ 13,104
Current Assets 2013-03-31 £ 246,360
Current Assets 2012-03-31 £ 245,078
Debtors 2013-03-31 £ 138,135
Debtors 2012-03-31 £ 119,933
Shareholder Funds 2013-03-31 £ 119,471
Shareholder Funds 2012-03-31 £ 105,055
Stocks Inventory 2013-03-31 £ 104,008
Stocks Inventory 2012-03-31 £ 112,041
Tangible Fixed Assets 2013-03-31 £ 7,005
Tangible Fixed Assets 2012-03-31 £ 2,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.G. BROS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.G. BROS LIMITED
Trademarks
We have not found any records of T.G. BROS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.G. BROS 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 (13990 - Manufacture of other textiles n.e.c.) as T.G. BROS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.G. BROS 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 T.G. BROS 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 T.G. BROS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4