Background WavePink WaveYellow Wave

TGI QUICK LIMITED (07572966)

TGI QUICK LIMITED (07572966) is an active UK company. incorporated on 22 March 2011. with registered office in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TGI QUICK LIMITED has been registered for 15 years. Current directors include DAVIES, Stewart James.

Company Number
07572966
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Sterling House Maple Court, Barnsley, S75 3DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Stewart James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGI QUICK LIMITED

TGI QUICK LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Barnsley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TGI QUICK LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07572966

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

TGI QUICK 1 LIMITED
From: 29 August 2018To: 30 August 2018
ASG ENERGY LTD
From: 22 March 2011To: 29 August 2018
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 16 Dec 2017

DYSON, Sarah Lucy

Resigned
Maple Court, BarnsleyS75 3DP
Born July 1964
Director
Appointed 22 Mar 2011
Resigned 16 Dec 2017

A SHADE GREENER LTD

Resigned
Maple Court, BarnsleyS75 3DP
Corporate director
Appointed 22 Mar 2011
Resigned 28 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Stewart James Davies

Active
Maple Court, BarnsleyS75 3DP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2022

A Shade Greener Limited

Ceased
Maple Court, BarnsleyS75 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Dec 2017
Ceased 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Resolution
30 August 2018
RESOLUTIONSResolutions
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Incorporation Company
22 March 2011
NEWINCIncorporation