Background WavePink WaveYellow Wave

TGB MECHANICAL AND ELECTRICAL LTD (12183419)

TGB MECHANICAL AND ELECTRICAL LTD (12183419) is an active UK company. incorporated on 2 September 2019. with registered office in Sheffield. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. TGB MECHANICAL AND ELECTRICAL LTD has been registered for 6 years. Current directors include GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm and 1 others.

Company Number
12183419
Status
active
Type
ltd
Incorporated
2 September 2019
Age
6 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GRAY, Peter Thomas, HUGHES, Daniel Robert, LEES, Malcolm, LEES, Matthew Thomas
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TGB MECHANICAL AND ELECTRICAL LTD

TGB MECHANICAL AND ELECTRICAL LTD is an active company incorporated on 2 September 2019 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. TGB MECHANICAL AND ELECTRICAL LTD was registered 6 years ago.(SIC: 43220)

Status

active

Active since 6 years ago

Company No

12183419

LTD Company

Age

6 Years

Incorporated 2 September 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

TGB MECHANICS AND ELECTRICAL LTD
From: 2 September 2019To: 4 September 2019
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 24
Loan Cleared
Feb 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

GRAY, Peter Thomas

Active
Rocky Lane, ChesterCH3 9HJ
Born December 1969
Director
Appointed 01 Sept 2020

HUGHES, Daniel Robert

Active
SheffieldS11 9RA
Born October 1971
Director
Appointed 02 Sept 2019

LEES, Malcolm

Active
Newbold, ChesterfieldS41 7BN
Born February 1959
Director
Appointed 02 Sept 2019

LEES, Matthew Thomas

Active
ChesterfieldS41 8XB
Born September 1984
Director
Appointed 01 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Mr Daniel Robert Hughes

Ceased
SheffieldS11 9RA
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 01 Oct 2020

Mr Malcolm Lees

Ceased
Newbold, ChesterfieldS41 7BN
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2024
AAAnnual Accounts
Legacy
13 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
10 November 2021
RP04CS01RP04CS01
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Resolution
4 September 2019
RESOLUTIONSResolutions
Incorporation Company
2 September 2019
NEWINCIncorporation