Active
Company Information for TGC EMERALD LIMITED
1030 CENTRE PARK, SLUTCHERS LANE, WARRINGTON, WA1 1QL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TGC EMERALD LIMITED | ||
Legal Registered Office | ||
1030 CENTRE PARK SLUTCHERS LANE WARRINGTON WA1 1QL | ||
Previous Names | ||
|
Company Number | 09647923 | |
---|---|---|
Company ID Number | 09647923 | |
Date formed | 2015-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 16:01:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JONATHAN BONDS |
||
GIUSEPPE CIARDI |
||
QUINTEN BERNARDUS LEONARDUS DREESMANN |
||
DOUGLAS JAMES GARDNER |
||
CHRISTOPHER DAVID VENNING ISARD |
||
PAOLO REVELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY MELVILLE AMNER |
Director | ||
BENJAMIN MALCOLM QUENTIN COSH |
Director | ||
ROBERT CHARLES DENMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NH EASEMENT LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active | |
GCP GENERATION LTD | Director | 2018-03-27 | CURRENT | 2016-12-02 | Active | |
SCARLET TRIANGLES LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GAS POWER DEVELOPMENTS LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-19 | Active | |
QUAINSTONE LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
WEST STRATHORE SOLAR LIMITED | Director | 2016-11-29 | CURRENT | 2015-08-08 | Active | |
COTTAGE HILL LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Liquidation | |
CERISE PROPERTY LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
SPF BRITANIA CREST LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-01-03 | |
SPF CARVER HEY LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
SPF PARC FARM LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2017-01-03 | |
SPF PANT Y CEFN LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2017-09-12 | |
SPF BRENT BROAD FARM LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
TRENDEAL SOLAR FARM LIMITED | Director | 2015-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
SOLAR POWER PARKS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
AUTARKE (SUPERNOVA) LIMITED | Director | 2015-01-15 | CURRENT | 2013-04-23 | Liquidation | |
SESMP105 HENDRA SOLAR FARM LTD | Director | 2015-01-15 | CURRENT | 2012-09-05 | Active - Proposal to Strike off | |
SOLAR POWER FARMS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Liquidation | |
QUAINSTONE LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
COTTAGE HILL LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Liquidation | |
SPF BRITANIA CREST LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-01-03 | |
SPF PARC FARM LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2017-01-03 | |
SOLAR POWER PARKS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
SOLAR POWER FARMS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Liquidation | |
GCP GENERATION LTD | Director | 2018-03-27 | CURRENT | 2016-12-02 | Active | |
COMMONWEALTH INVESTMENTS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
GAS POWER DEVELOPMENTS LIMITED | Director | 2017-08-14 | CURRENT | 2017-06-19 | Active | |
QUAINSTONE LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
COTTAGE HILL LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Liquidation | |
SOLAR POWER PARKS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
SOLAR POWER FARMS LIMITED | Director | 2014-12-01 | CURRENT | 2014-05-06 | Liquidation | |
GAS POWER DEVELOPMENTS LIMITED | Director | 2018-02-12 | CURRENT | 2017-06-19 | Active | |
HEAT RHIGHT LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-02 | Active | |
GAM2014-6 LIMITED | Director | 2014-04-01 | CURRENT | 2013-12-04 | Dissolved 2016-01-26 | |
GAM2014-5 LIMITED | Director | 2014-04-01 | CURRENT | 2013-12-05 | Dissolved 2016-01-26 | |
GAM2014-4 LIMITED | Director | 2014-04-01 | CURRENT | 2013-12-05 | Dissolved 2016-01-26 | |
GAM2014-3 LIMITED | Director | 2014-04-01 | CURRENT | 2013-12-04 | Dissolved 2016-01-26 | |
GAM2014-2 LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2016-01-26 | |
GAM2104-1 LIMITED | Director | 2013-12-04 | CURRENT | 2013-12-04 | Dissolved 2016-01-26 | |
UNITY GREEN DEAL LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2013-09-10 | |
HEAT RHIGHT LIMITED | Director | 2018-04-10 | CURRENT | 2017-06-02 | Active | |
GCP GENERATION LTD | Director | 2018-03-27 | CURRENT | 2016-12-02 | Active | |
GAS POWER DEVELOPMENTS LIMITED | Director | 2018-02-12 | CURRENT | 2017-06-19 | Active | |
LIMEWIRE 1 LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Dissolved 2017-01-31 | |
ENERGY GENERATION SERVICES LIMITED | Director | 2015-09-30 | CURRENT | 2015-06-04 | Dissolved 2017-12-12 | |
GREEN AFFINITY LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
TALBOT SCOTT AFFINITY LIMITED | Director | 2013-01-07 | CURRENT | 2006-12-05 | Active | |
PINOPTIC LIMITED | Director | 2011-10-01 | CURRENT | 2004-09-16 | Dissolved 2017-05-16 | |
TALBOT SCOTT MARKETING LTD. | Director | 2009-05-22 | CURRENT | 2009-05-22 | Active | |
RITZEN HOLDINGS LIMITED | Director | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2017-05-16 | |
RITZEN LIMITED | Director | 2006-10-30 | CURRENT | 2006-07-03 | Dissolved 2017-05-16 | |
GCP GENERATION LTD | Director | 2018-03-27 | CURRENT | 2016-12-02 | Active | |
SCARLET TRIANGLES LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
GAS POWER DEVELOPMENTS LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
PIXELON LTD | Director | 2017-02-24 | CURRENT | 2017-02-24 | Liquidation | |
QUAINSTONE LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
WEST STRATHORE SOLAR LIMITED | Director | 2016-11-29 | CURRENT | 2015-08-08 | Active | |
COTTAGE HILL LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Liquidation | |
ROUNDSTONE LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Active - Proposal to Strike off | |
SPF BRITANIA CREST LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-01-03 | |
SPF CARVER HEY LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
SPF PARC FARM LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2017-01-03 | |
SPF PANT Y CEFN LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2017-09-12 | |
SPF BRENT BROAD FARM LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
TRENDEAL SOLAR FARM LIMITED | Director | 2015-03-16 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
SOLAR POWER PARKS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
AUTARKE (SUPERNOVA) LIMITED | Director | 2015-01-15 | CURRENT | 2013-04-23 | Liquidation | |
SESMP105 HENDRA SOLAR FARM LTD | Director | 2015-01-15 | CURRENT | 2012-09-05 | Active - Proposal to Strike off | |
SOLAR POWER FARMS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES | ||
Termination of appointment of Pia Tapley on 2023-01-31 | ||
Appointment of Elizabeth Alexandra Oldroyd as company secretary on 2023-01-31 | ||
AP03 | Appointment of Elizabeth Alexandra Oldroyd as company secretary on 2023-01-31 | |
TM02 | Termination of appointment of Pia Tapley on 2023-01-31 | |
REGISTRATION OF A CHARGE / CHARGE CODE 096479230004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096479230004 | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096479230003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RORY JOHN QUINLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GAINS | |
AP01 | DIRECTOR APPOINTED MR KEITH GAINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN BONDS | |
AP03 | Appointment of Ms Pia Tapley as company secretary on 2019-06-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/18 FROM 3rd Floor 26 Grosvenor Gardens London SW1W 0GT United Kingdom | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096479230002 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096479230001 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/03/17 | |
PSC02 | Notification of Gas Power Developments Ltd as a person with significant control on 2017-07-25 | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES GARDNER | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID VENNING ISARD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JONATHAN BONDS | |
AP01 | DIRECTOR APPOINTED MR GIUSEPPE CIARDI | |
AP01 | DIRECTOR APPOINTED MR QUINTEN BERNARDUS LEONARDUS DREESMANN | |
AP01 | DIRECTOR APPOINTED MR PAOLO REVELLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY AMNER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/17 FROM C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES DENMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/16 FROM Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ England | |
AA01 | Current accounting period extended from 30/06/16 TO 31/10/16 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 14/03/2016 | |
CERTNM | COMPANY NAME CHANGED TGC SOLAR EMERALD LIMITED CERTIFICATE ISSUED ON 30/03/16 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TGC EMERALD LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as TGC EMERALD LIMITED are:
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. |