Background WavePink WaveYellow Wave

T D G (CARPENTRY & JOINERY) LIMITED (03363647)

T D G (CARPENTRY & JOINERY) LIMITED (03363647) is an active UK company. incorporated on 1 May 1997. with registered office in Brighton. The company operates in the Construction sector, engaged in joinery installation. T D G (CARPENTRY & JOINERY) LIMITED has been registered for 28 years. Current directors include DE GRASSE, Antonio Kent.

Company Number
03363647
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
13 Crescent Drive Crescent Drive North, Brighton, BN2 6SP
Industry Sector
Construction
Business Activity
Joinery installation
Directors
DE GRASSE, Antonio Kent
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T D G (CARPENTRY & JOINERY) LIMITED

T D G (CARPENTRY & JOINERY) LIMITED is an active company incorporated on 1 May 1997 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in joinery installation. T D G (CARPENTRY & JOINERY) LIMITED was registered 28 years ago.(SIC: 43320)

Status

active

Active since 28 years ago

Company No

03363647

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

13 Crescent Drive Crescent Drive North Brighton, BN2 6SP,

Previous Addresses

18 High Street East Grinstead RH19 3AW England
From: 23 January 2020To: 11 May 2020
58 Croydon Road Caterham Surrey CR3 6QB England
From: 28 May 2015To: 23 January 2020
119 Westmead Road Sutton Surrey SM1 4JE
From: 1 May 1997To: 28 May 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DE GRASSE, Antonio Kent

Active
Crescent Drive North, BrightonBN2 6SP
Born January 1971
Director
Appointed 01 May 1997

FOX, Helen Sarah Alicia

Resigned
65 Robertsbridge Road, CarshaltonSM5 1AH
Secretary
Appointed 31 May 2003
Resigned 02 May 2009

JARVIS, Pamela Rose

Resigned
65 Robertsbridge Road, CarshaltonSM5 1AH
Secretary
Appointed 01 May 1997
Resigned 31 May 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 May 1997
Resigned 01 May 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 01 May 1997
Resigned 01 May 1997

Persons with significant control

1

Mr Antonio Kent De Grasse

Active
Crescent Drive North, BrightonBN2 6SP
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
9 February 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2003
AAAnnual Accounts
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
13 July 1998
88(2)R88(2)R
Legacy
13 July 1998
363b363b
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Incorporation Company
1 May 1997
NEWINCIncorporation