Company Information for TIDAL ENERGY PROJECTS UK LIMITED
CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH,
|
Company Registration Number
SC331448
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TIDAL ENERGY PROJECTS UK LIMITED | ||
Legal Registered Office | ||
CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH Other companies in IV2 | ||
Previous Names | ||
|
Company Number | SC331448 | |
---|---|---|
Company ID Number | SC331448 | |
Date formed | 2007-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 06/06/2016 | |
Return next due | 24/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-06 18:23:45 |
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 |
---|---|---|
JOHAN WILLEM VAN BREUGEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRED ERNEST GARDNER |
Company Secretary | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCAPA TIDAL ENERGY LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
PENTLAND TIDAL POWER LTD. | Director | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2015-06-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
PSC04 | Change of details for Mr Andries Van Unen as a person with significant control on 2021-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period extended from 30/06/20 TO 30/09/20 | |
EH02 | Elect to keep the directors residential address information on the public register | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
PSC07 | CESSATION OF PIETER DANIEL DE HAAS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIES VAN UNEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN WILLEM VAN BREUGEL | |
AP01 | DIRECTOR APPOINTED MR ANDRIES VAN UNEN | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIETER DANIEL DE HAAS | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETER DANIEL DE HAAS | |
AP01 | DIRECTOR APPOINTED PIETER DANIEL DE HAAS | |
RES15 | CHANGE OF COMPANY NAME 25/05/18 | |
CERTNM | COMPANY NAME CHANGED TOCARDO TIDAL ENERGY LTD. CERTIFICATE ISSUED ON 25/05/18 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN WILLEM VAN BREUGEL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AR01 | 26/09/09 FULL LIST AMEND | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AR01 | 26/09/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY FRED GARDNER | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 26/09/07 | |
ELRES | S386 DISP APP AUDS 26/09/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
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 TIDAL ENERGY PROJECTS UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TIDAL ENERGY PROJECTS UK 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. |