TOLLGATE ENGINEERING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/02/2517 February 2025 Registered office address changed from Unit 7 Mardon Park Baglan Energy Park Baglan Port Talbot SA12 7AX Wales to Unit 19 Village Farm Industrial Estate Pyle Bridgend CF33 6BZ on 2025-02-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

04/07/244 July 2024 Registration of charge 123094770001, created on 2024-07-04

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/08/2314 August 2023 Registered office address changed from Crown Buildings Unit 16 Mardon Park Baglan Energy Park Port Talbot SA12 7AX Wales to Unit 7 Mardon Park Baglan Energy Park Baglan Port Talbot SA12 7AX on 2023-08-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Notification of Kate Turner as a person with significant control on 2022-11-01

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

22/01/2122 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEE LOUISE TURNER / 19/10/2020

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE LOUISE TURNER / 19/10/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 2 2 ST DAVIDS PARK MARGAM PORT TALBOT NEATH PORT TALBOT SA13 2PA UNITED KINGDOM

View Document

01/02/201 February 2020 CESSATION OF KATE LOUISE TURNER AS A PSC

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MARK TURNER

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR LEE MARK TURNER

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company