Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMAR ENERGY (HOLDINGS) LIMITED
Company Information for

TAMAR ENERGY (HOLDINGS) LIMITED

C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
Company Registration Number
09086861
Private Limited Company
Active

Company Overview

About Tamar Energy (holdings) Ltd
TAMAR ENERGY (HOLDINGS) LIMITED was founded on 2014-06-16 and has its registered office in Bedford. The organisation's status is listed as "Active". Tamar Energy (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TAMAR ENERGY (HOLDINGS) LIMITED
 
Legal Registered Office
C/O BIOGEN MILTON PARC
MILTON ERNEST
BEDFORD
MK44 1YU
Other companies in SE1
 
Filing Information
Company Number 09086861
Company ID Number 09086861
Date formed 2014-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-05 09:38:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAMAR ENERGY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ADAM FENELEY
Director 2018-02-06
STUART PETER GREENFIELD
Director 2016-07-14
SIMON MUSTHER
Director 2018-02-06
ANDREW MARK SIBLEY
Director 2015-11-09
GRAEME KENNETH CHARLES VINCENT
Director 2018-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BROOKE
Director 2016-11-18 2018-02-06
DEAN EVAN HISLOP
Director 2014-06-16 2018-02-06
RICHARD KINDELL
Director 2015-11-09 2016-11-18
CHRISTOPHER ROBIN COOPER
Director 2015-11-09 2016-06-14
CHARLOTTE MARY FLOUNDERS
Director 2015-11-09 2016-03-24
MATHEW ALEXANDER STEWART
Director 2014-06-16 2015-11-09
WILLIAM JACOB HELLER
Director 2014-06-16 2015-10-01
SUSANNAH CLARE HILTON KNOX
Company Secretary 2014-07-18 2014-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM FENELEY ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
ADAM FENELEY ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
ADAM FENELEY TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
ADAM FENELEY ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
ADAM FENELEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
ADAM FENELEY ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
ADAM FENELEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
ADAM FENELEY TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
ADAM FENELEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
ADAM FENELEY TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
ADAM FENELEY SUTTON GRANGE AD LIMITED Director 2018-02-06 CURRENT 2012-02-14 Active
ADAM FENELEY TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
ADAM FENELEY HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
ADAM FENELEY BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
ADAM FENELEY BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN LTD Director 2017-02-20 CURRENT 2007-03-12 Active
ADAM FENELEY GREENFINCH LIMITED Director 2017-02-20 CURRENT 1993-06-23 Active
ADAM FENELEY BIOGEN HOLDINGS LIMITED Director 2015-06-01 CURRENT 2012-06-22 Active
ADAM FENELEY BIOGEN BRYN PICA LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN (UK) LIMITED Director 2015-01-01 CURRENT 2005-11-08 Active
STUART PETER GREENFIELD ENVAR ORGANICS LIMITED Director 2016-07-14 CURRENT 1994-03-21 Active
STUART PETER GREENFIELD GREENFIELD MANAGEMENT LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
SIMON MUSTHER ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
SIMON MUSTHER TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
SIMON MUSTHER ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
SIMON MUSTHER THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
SIMON MUSTHER ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
SIMON MUSTHER TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
SIMON MUSTHER ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
SIMON MUSTHER TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
SIMON MUSTHER TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
SIMON MUSTHER TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
SIMON MUSTHER TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
SIMON MUSTHER HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
SIMON MUSTHER ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
SIMON MUSTHER BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
SIMON MUSTHER BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
SIMON MUSTHER BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
SIMON MUSTHER BIOGEN (UK) LIMITED Director 2017-07-27 CURRENT 2005-11-08 Active
SIMON MUSTHER BIOGEN LTD Director 2017-07-27 CURRENT 2007-03-12 Active
SIMON MUSTHER BIOGEN HOLDINGS LIMITED Director 2017-07-27 CURRENT 2012-06-22 Active
ANDREW MARK SIBLEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2016-11-18 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
GRAEME KENNETH CHARLES VINCENT ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
GRAEME KENNETH CHARLES VINCENT THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
GRAEME KENNETH CHARLES VINCENT ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
GRAEME KENNETH CHARLES VINCENT TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
GRAEME KENNETH CHARLES VINCENT ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
GRAEME KENNETH CHARLES VINCENT TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
GRAEME KENNETH CHARLES VINCENT TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
GRAEME KENNETH CHARLES VINCENT HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
GRAEME KENNETH CHARLES VINCENT ALAUNA RENEWABLE ENERGY LIMITED Director 2018-01-16 CURRENT 2011-03-31 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN (UK) LIMITED Director 2017-04-13 CURRENT 2005-11-08 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN LTD Director 2017-04-13 CURRENT 2007-03-12 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN HOLDINGS LIMITED Director 2017-04-13 CURRENT 2012-06-22 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN BRYN PICA LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN GWYRIAD LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active
GRAEME KENNETH CHARLES VINCENT BIOGEN WAEN LIMITED Director 2017-04-01 CURRENT 2011-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2024-02-16DIRECTOR APPOINTED MR ADAM FENELEY
2023-06-27CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-01-06Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2023-01-06AD02Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-13CH01Director's details changed for Mr Simon Musther on 2021-10-01
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2020-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-20AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-14CH01Director's details changed for Miss Cathryn Lister on 2019-10-11
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-19AD02Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU
2019-06-19AD03Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER GREENFIELD
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SIBLEY
2019-03-01AP01DIRECTOR APPOINTED MISS CATHRYN LISTER
2019-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-22CH01Director's details changed for Mr. Andrew Mark Sibley on 2018-06-16
2018-06-22PSC05Change of details for Tamar Energy Limited as a person with significant control on 2018-02-14
2018-02-14AP01DIRECTOR APPOINTED MR SIMON MUSTHER
2018-02-14AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2018-02-14AP01DIRECTOR APPOINTED MR ADAM FENELEY
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HISLOP
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05AD04Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Tamar Energy Limited as a person with significant control on 2016-04-06
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23AP01DIRECTOR APPOINTED MR RICHARD BROOKE
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KINDELL
2016-09-26CH01Director's details changed for Mr Dean Evan Hislop on 2016-09-26
2016-08-08AUDAUDITOR'S RESIGNATION
2016-08-03AUDAUDITOR'S RESIGNATION
2016-07-19AP01DIRECTOR APPOINTED MR. STUART PETER GREENFIELD
2016-07-16LATEST SOC16/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FLOUNDERS
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-12AP01DIRECTOR APPOINTED MR RICHARD KINDELL
2015-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN COOPER
2015-11-11AP01DIRECTOR APPOINTED MR ANDREW MARK SIBLEY
2015-11-11AP01DIRECTOR APPOINTED MISS CHARLOTTE MARY FLOUNDERS
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW STEWART
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0116/06/15 FULL LIST
2015-06-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-12AD02SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2015-01-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX
2014-07-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2014-07-22AD02SAIL ADDRESS CREATED
2014-07-22AA01CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-07-22AP03SECRETARY APPOINTED MS SUSANNAH CLARE HILTON KNOX
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAMAR ENERGY (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAMAR ENERGY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAMAR ENERGY (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of TAMAR ENERGY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAMAR ENERGY (HOLDINGS) LIMITED
Trademarks
We have not found any records of TAMAR ENERGY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMAR ENERGY (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TAMAR ENERGY (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAMAR ENERGY (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMAR ENERGY (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMAR ENERGY (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.