Company NameT D G Contracts Ltd
DirectorsChristopher Shaw and Alexander Thomas Riddick
Company StatusActive
Company Number07175375
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameChristopher Shaw
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(2 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Upper Brook Street
Waterloo Industrial Park
Stockport
SK1 3BP
Secretary NameChristopher Shaw
NationalityBritish
StatusCurrent
Appointed05 March 2010(2 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressUnit 5 Upper Brook Street
Waterloo Industrial Park
Stockport
SK1 3BP
Director NameMr Alexander Thomas Riddick
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Upper Brook Street
Waterloo Industrial Park
Stockport
SK1 3BP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Paul Shaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2013)
RoleInstallations Manager
Country of ResidenceUnited Kingdom
Correspondence Address8a Old Rectory Gardens
Cheadle
Cheshire
SK8 1BX
Director NameMr David Shaw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(9 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sidmouth Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 6JQ

Contact

Websitewww.tdgcontracts.com
Telephone0161 4647177
Telephone regionManchester

Location

Registered AddressUnit 5 Upper Brook Street
Waterloo Industrial Park
Stockport
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,508
Cash£2,798
Current Liabilities£115,816

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

4 May 2017Delivered on: 5 May 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 22 fairbourne road, denton, manchester, as registered under title MAN265218; and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 January 2017Delivered on: 16 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2023Change of details for Mr Christopher Shaw as a person with significant control on 9 June 2023 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
16 January 2023Satisfaction of charge 071753750002 in full (1 page)
16 January 2023Satisfaction of charge 071753750001 in full (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 September 2021Memorandum and Articles of Association (21 pages)
24 September 2021Change of details for Mr Christopher Shaw as a person with significant control on 9 September 2021 (2 pages)
23 September 2021Appointment of Mr Alexander Thomas Riddick as a director on 9 September 2021 (2 pages)
23 September 2021Cessation of Christopher Shaw as a person with significant control on 9 September 2021 (1 page)
23 September 2021Notification of Everytrade Vc Limited as a person with significant control on 9 September 2021 (2 pages)
20 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
9 July 2018Notification of Christopher Shaw as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 March 2018Registered office address changed from Suite 302, 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to Unit 5 Upper Brook Street Waterloo Industrial Park Stockport SK1 3BP on 15 March 2018 (1 page)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 May 2017Registration of charge 071753750002, created on 4 May 2017 (4 pages)
5 May 2017Registration of charge 071753750002, created on 4 May 2017 (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
19 January 2017Termination of appointment of David Shaw as a director on 1 January 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Termination of appointment of David Shaw as a director on 1 January 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
16 January 2017Registration of charge 071753750001, created on 10 January 2017 (15 pages)
16 January 2017Registration of charge 071753750001, created on 10 January 2017 (15 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
26 April 2016Registered office address changed from Unit 307 Stockport Business and Innovation Centre Broadstone Mill Stockport SK5 7DL to Suite 302, 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Unit 307 Stockport Business and Innovation Centre Broadstone Mill Stockport SK5 7DL to Suite 302, 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 26 April 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Secretary's details changed for Christopher Shaw on 1 January 2014 (1 page)
28 March 2014Secretary's details changed for Christopher Shaw on 1 January 2014 (1 page)
28 March 2014Registered office address changed from 1 Queen Street Cheadle Cheshire SK8 2DS England on 28 March 2014 (1 page)
28 March 2014Director's details changed for Christopher Shaw on 1 January 2014 (2 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 4 September 2013
  • GBP 100
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 4 September 2013
  • GBP 100
(3 pages)
28 March 2014Director's details changed for Christopher Shaw on 1 January 2014 (2 pages)
28 March 2014Secretary's details changed for Christopher Shaw on 1 January 2014 (1 page)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Statement of capital following an allotment of shares on 4 September 2013
  • GBP 100
(3 pages)
28 March 2014Director's details changed for Christopher Shaw on 1 January 2014 (2 pages)
28 March 2014Registered office address changed from 1 Queen Street Cheadle Cheshire SK8 2DS England on 28 March 2014 (1 page)
16 January 2014Amended accounts made up to 31 March 2013 (5 pages)
16 January 2014Amended accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Termination of appointment of Paul Shaw as a director (1 page)
8 October 2013Termination of appointment of Paul Shaw as a director (1 page)
3 September 2013Registered office address changed from 35 Frances Avenue Gatley Cheadle Cheshire SK8 4BJ England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 35 Frances Avenue Gatley Cheadle Cheshire SK8 4BJ England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 35 Frances Avenue Gatley Cheadle Cheshire SK8 4BJ England on 3 September 2013 (1 page)
24 May 2013Registered office address changed from 15 Wilmslow Rd Cheadle Cheshire SK8 1DW United Kingdom on 24 May 2013 (1 page)
24 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
24 May 2013Registered office address changed from 15 Wilmslow Rd Cheadle Cheshire SK8 1DW United Kingdom on 24 May 2013 (1 page)
24 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
15 April 2011Appointment of a director (2 pages)
15 April 2011Appointment of a director (2 pages)
6 December 2010Appointment of David Shaw as a director (2 pages)
6 December 2010Appointment of David Shaw as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 2
(4 pages)
15 March 2010Appointment of Christopher Shaw as a director (3 pages)
15 March 2010Appointment of Paul Shaw as a director (3 pages)
15 March 2010Appointment of Christopher Shaw as a secretary (3 pages)
15 March 2010Appointment of Christopher Shaw as a director (3 pages)
15 March 2010Appointment of Paul Shaw as a director (3 pages)
15 March 2010Appointment of Christopher Shaw as a secretary (3 pages)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Incorporation (22 pages)
3 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2010Incorporation (22 pages)