Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBV POWER LIMITED
Company Information for

TBV POWER LIMITED

60 HIGH STREET, REDHILL, SURREY, RH1 1SH,
Company Registration Number
02519780
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tbv Power Ltd
TBV POWER LIMITED was founded on 1990-07-09 and has its registered office in Redhill. The organisation's status is listed as "Active - Proposal to Strike off". Tbv Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TBV POWER LIMITED
 
Legal Registered Office
60 HIGH STREET
REDHILL
SURREY
RH1 1SH
Other companies in WV1
 
Filing Information
Company Number 02519780
Company ID Number 02519780
Date formed 1990-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-10-08 19:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBV POWER LIMITED
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.
Companies with same name TBV POWER LIMITED
The following companies were found which have the same name as TBV POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TBV POWER LIMITED RAFFLES QUAY Singapore 048581 Dissolved Company formed on the 2008-09-10
TBV POWER INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1994-03-15
TBV POWER (MALAYSIA) SDN. BHD. Active

Company Officers of TBV POWER LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
LEE JAMES MILLS
Director 2008-09-01
IAN MICHAEL ROBINSON
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-09-01 2017-06-30
GEORGE CHRISTIAN HEDEMANN
Director 2006-06-09 2012-06-19
SALLY ANNE CURRIN
Company Secretary 2001-05-31 2008-09-01
SALLY ANNE CURRIN
Director 2001-05-31 2008-09-01
RODERICK DAVID MACIVER
Director 1997-07-10 2008-08-01
MARTYN CHARLES PALMER
Director 1999-07-02 2007-12-20
THOMAS GRIFFITHS
Director 1998-02-02 2006-06-09
GARY YOWS GUNN
Director 1998-02-02 2006-06-09
DAVID GUYOT
Director 1998-02-02 2006-06-09
MICHAEL ALAN LANGLEY
Company Secretary 2001-01-02 2001-05-31
MICHAEL ALAN LANGLEY
Director 2001-01-02 2001-05-31
PHILIP JAMES KENDALL
Company Secretary 1998-04-30 2001-01-02
PHILIP JAMES KENDALL
Director 1998-04-30 2001-01-02
FRANCIS MILNE KENNEDY
Director 1996-03-01 1999-07-02
GEOFFREY PEARSON
Company Secretary 1997-07-31 1998-04-30
GEOFFREY PEARSON
Director 1997-07-31 1998-04-30
PAUL JAMES ADAM
Director 1992-07-09 1998-02-02
RICHARD CHARLES BOYNTON
Director 1992-08-24 1998-02-02
PATRICK GEORGE DAVIDSON
Director 1992-07-09 1998-02-02
WAYNE FRANK HALL
Director 1994-03-11 1998-02-02
JAMES JOSEPH MCCORMACK
Company Secretary 1992-07-09 1997-07-31
JAMES JOSEPH MCCORMACK
Director 1992-09-25 1997-07-31
MICHAEL ALAN LANGLEY
Director 1992-09-25 1997-07-10
BRIAN PELLARD
Director 1994-04-18 1997-07-10
RODNEY GORDON WOOD
Director 1992-07-09 1996-08-31
ROBERT GLENWOOD RUISCH JNR
Director 1992-07-09 1996-07-15
GORDON ARTHUR IVAN WATERS
Director 1994-04-18 1996-02-29
JOHN RICHARD GELSTON
Director 1992-07-09 1994-04-18
BRIAN LYNN STAPLES
Director 1992-07-09 1994-04-18
ROLF STAMM
Director 1992-07-09 1994-03-11
NICHOLAS WARWICK HAMMOND
Director 1992-07-09 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS MARCHWIEL PROPERTIES LIMITED Director 2008-02-12 CURRENT 1960-06-20 Liquidation
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off
IAN MICHAEL ROBINSON WATERMARK (YORKSHIRE) LTD Director 2014-09-09 CURRENT 2004-04-01 Active - Proposal to Strike off
IAN MICHAEL ROBINSON STIRLING WATER (2003) LIMITED Director 2014-06-26 CURRENT 2003-04-14 Dissolved 2017-04-11
IAN MICHAEL ROBINSON BINNIES UK LIMITED Director 2014-01-17 CURRENT 1996-02-23 Active
IAN MICHAEL ROBINSON BLACK & VEATCH REFURBISHMENTS LIMITED Director 2013-06-21 CURRENT 1998-01-02 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH (U.K.) LIMITED Director 2013-06-21 CURRENT 1989-04-26 Active
IAN MICHAEL ROBINSON BBV SERVICES LIMITED Director 2013-06-21 CURRENT 1976-08-20 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH POWER LIMITED Director 2013-06-21 CURRENT 1998-12-09 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH GROUP LIMITED Director 2013-06-21 CURRENT 2001-08-13 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH ENVIRONMENT LIMITED Director 2013-06-21 CURRENT 1976-03-08 Active - Proposal to Strike off
IAN MICHAEL ROBINSON BLACK & VEATCH INTERNATIONAL LTD. Director 2012-07-09 CURRENT 1987-08-10 Active
IAN MICHAEL ROBINSON BLACK & VEATCH TRUSTEES LIMITED Director 2012-01-01 CURRENT 1997-01-13 Active - Proposal to Strike off

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
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-02DS01Application to strike the company off the register
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAMARIS
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM 4 Abbey Orchard Street London SW1P 2HT England
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2018-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER KAMARIS
2018-10-02PSC05Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
2018-10-01CH01Director's details changed for Mr Lee James Mills on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-13AR0109/07/15 ANNUAL RETURN FULL LIST
2015-03-09CH01Director's details changed for Mr Lee James Mills on 2015-03-02
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-14AR0109/07/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0109/07/13 FULL LIST
2012-07-11AR0109/07/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AP01DIRECTOR APPOINTED IAN MICHAEL ROBINSON
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HEDEMANN
2011-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0109/07/11 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY
2010-07-12AR0109/07/10 FULL LIST
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR SALLY CURRIN
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY SALLY CURRIN
2008-09-05288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-09-05288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR RODERICK MACIVER
2008-07-11363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bDIRECTOR RESIGNED
2006-07-25288bDIRECTOR RESIGNED
2005-08-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-30363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-07-26363aRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21288bDIRECTOR RESIGNED
2003-08-21363aRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-08-01363aRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-18244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-25363aRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2001-07-24288bSECRETARY RESIGNED
2001-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
2000-08-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-28363aRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-21287REGISTERED OFFICE CHANGED ON 21/12/99 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY
1999-09-20288cDIRECTOR'S PARTICULARS CHANGED
1999-08-02363aRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-07-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to TBV POWER 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 TBV POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TBV POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Filed Financial Reports
Annual Accounts
2018-12-31

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 TBV POWER LIMITED

Intangible Assets
Patents
We have not found any records of TBV POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBV POWER LIMITED
Trademarks
We have not found any records of TBV POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TBV POWER 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 (41201 - Construction of commercial buildings) as TBV POWER LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where TBV POWER 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 TBV POWER 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 TBV POWER 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.