Check the

T G STAMPING AND MACHINING LTD.

Company
T G STAMPING AND MACHINING LTD. (06839629)

T G STAMPING AND MACHINING

Phone: 01216 222 600
A⁺ rating

ABOUT T G STAMPING AND MACHINING LTD.

joined what became the Leslie Group. This business was later amalgamated with Guest Brass Stamping to create the business that is now TG Stamping and Machining.

responsibility for all production, procurement and operational matters.

Hoerbiger group and subsidiary company, Origa, where she was the UK Finance controller. She has also previously held senior financial posts including Group Financial Controller at a listed PLC and is an FCCA.

into industry. He has experience in a wide range of businesses

companies, producing a wide range of brass, copper and aluminium products for

We manufacture high quality, non-ferrous products to customer specification and volume

requirement. The company's traditional markets include plumbing, marine, electrical, gas and oil

From Billet to Finished Product

Machining to Finished Product

KEY FINANCES

Year
2017
Assets
£894.06k ▼ £-84.14k (-8.60 %)
Cash
£5.78k ▼ £-9.14k (-61.24 %)
Liabilities
£818.43k ▲ £804.63k (5,829.38 %)
Net Worth
£75.63k ▼ £-888.77k (-92.16 %)

REGISTRATION INFO

Company name
T G STAMPING AND MACHINING LTD.
Company number
06839629
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2009
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
tgstamping.co.uk
Phones
01216 222 600
01216 222 700
Registered Address
112-117 CHARLES HENRY STREET,
DIGBETH,
BIRMINGHAM,
B12 0SJ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

20 Mar 2017
Confirmation statement made on 6 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
10 Oct 2016
Termination of appointment of Victor John Ensor as a director on 30 September 2016

CHARGES

6 September 2011
Status
Outstanding
Delivered
9 September 2011
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 June 2009
Status
Satisfied on 17 July 2012
Delivered
18 June 2009
Persons entitled
Cattles Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

2 June 2009
Status
Satisfied on 25 May 2010
Delivered
12 June 2009
Persons entitled
Tw Stamping Limited (In Administration)
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

T G STAMPING AND MACHINING LTD. DIRECTORS

STRATEGY FIRST LIMITED

  Acting
Appointed
01 May 2009
Role
Secretary
Address
1 Thorold Road, Farnham, Surrey, England, GU9 7JY
Name
STRATEGY FIRST LIMITED

Adrian Keith Goodman

  Acting PSC
Appointed
22 May 2009
Occupation
Company Director
Role
Director
Age
59
Nationality
English
Address
12 Lichfield Close, Nuneaton, Warwickshire, CV11 6FX
Country Of Residence
England
Name
GOODMAN, Adrian Keith
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Emma Louise Kelly

  Acting PSC
Appointed
22 May 2009
Occupation
Accountant
Role
Director
Age
51
Nationality
British
Address
7 Primrose Close, Lickey End, Bromsgrove, Worcestershire, England, B60 1GF
Country Of Residence
United Kingdom
Name
KELLY, Emma Louise
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

John Antony Lomer

  Acting PSC
Appointed
01 May 2009
Occupation
Company Director
Role
Director
Age
66
Nationality
English
Address
1 Thorold Road, Farnham, Surrey, United Kingdom, GU9 7JY
Country Of Residence
England
Name
LOMER, John Antony
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Jonathan Torquil Cave Norton

  Acting PSC
Appointed
22 May 2009
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
7 Danford Lane, Claverley, Wolverhampton, Staffordshire, WV5 7BH
Country Of Residence
United Kingdom
Name
NORTON, Jonathan Torquil Cave
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

BPE SECRETARIES LIMITED

  Resigned
Appointed
06 March 2009
Resigned
01 May 2009
Role
Secretary
Address
Bpe Solicitors, First Floor St. James House, St. James Square, Cheltenham, Gloucestershire, GL50 3PR
Name
BPE SECRETARIES LIMITED

Victor John Ensor

  Resigned
Appointed
22 May 2009
Resigned
30 September 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
35 Fair Isle Drive, Nuneaton, Warwickshire, CV10 7LJ
Country Of Residence
United Kingdom
Name
ENSOR, Victor John

Margaret Anne Garnett

  Resigned
Appointed
06 March 2009
Resigned
01 May 2009
Occupation
Legal Secretary
Role
Director
Age
63
Nationality
British
Address
Nobins House Natton, Ashchurch, Tewkesbury, Gloucestershire, GL20 7BG
Country Of Residence
England
Name
GARNETT, Margaret Anne

REVIEWS


Check The Company
Excellent according to the company’s financial health.