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 FINANCE
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
-
Check the company
-
UK
-
Birmingham
- Company name
- T G STAMPING AND MACHINING LTD.
- Company number
- 06839629
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Mar 2009
Age - 17 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
- 60
- 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
- 52
- 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
- 67
- 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
- 66
- 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
- 72
- 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
- 64
- 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.