UKBizDB.co.uk

TCB GENERATION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tcb Generation Holdings Limited. The company was founded 6 years ago and was given the registration number 10857118. The firm's registered office is in LONDON. You can find them at 3 Dannatt Close, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TCB GENERATION HOLDINGS LIMITED
Company Number:10857118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2017
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Dannatt Close, London, England, N20 0FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dannatt Close, London, England, N20 0FR

Director10 July 2017Active
3, Dannatt Close, London, England, N20 0FR

Director10 July 2017Active
3, Dannatt Close, London, England, N20 0FR

Director14 July 2017Active

People with Significant Control

B.I.T Renewables Limited
Notified on:12 July 2017
Status:Active
Country of residence:Ireland
Address:Suite 107, Dublin Business Park, Cloghran, Ireland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Craig David Moreton
Notified on:11 July 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Dains Llp, Suite 2, Albion House, Forge Lane, Stoke-On-Trent, United Kingdom, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bradley James Martin
Notified on:10 July 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:C/O Dains Llp, Suite 2, Albion House, Forge Lane, Stoke-On-Trent, United Kingdom, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2019-10-21Miscellaneous

Legacy.

Download
2019-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Address

Change registered office address company with date old address new address.

Download
2018-09-03Confirmation statement

Confirmation statement.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Capital

Capital allotment shares.

Download
2017-08-01Capital

Capital allotment shares.

Download
2017-08-01Capital

Capital variation of rights attached to shares.

Download
2017-08-01Capital

Capital name of class of shares.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Resolution

Resolution.

Download
2017-07-17Capital

Capital allotment shares.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Capital

Capital allotment shares.

Download
2017-07-17Capital

Capital allotment shares.

Download
2017-07-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.