This company is commonly known as Tgc Emerald Limited. The company was founded 9 years ago and was given the registration number 09647923. The firm's registered office is in LONDON. You can find them at 5th Floor, 53 - 54 Grosvenor Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | TGC EMERALD LIMITED |
---|---|---|
Company Number | : | 09647923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2015 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Secretary | 31 January 2023 | Active |
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Director | 21 June 2019 | Active |
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Director | 21 June 2019 | Active |
1030, Centre Park, Slutchers Lane, Warrington, England, WA1 1QL | Secretary | 21 June 2019 | Active |
Tgc House, Duckmoor Road Industrial Estate Duckmoor Road, Bristol, England, BS3 2BJ | Director | 19 June 2015 | Active |
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 06 July 2017 | Active |
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 06 July 2017 | Active |
Tgc House, Duckmoor Road Industrial Estate Duckmoor Road, Bristol, England, BS3 2BJ | Director | 19 June 2015 | Active |
Tgc House, Duckmoor Road Industrial Estate Duckmoor Road, Bristol, England, BS3 2BJ | Director | 19 June 2015 | Active |
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 06 July 2017 | Active |
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 21 June 2019 | Active |
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 06 July 2017 | Active |
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 06 July 2017 | Active |
5th Floor, 53 - 54 Grosvenor Street, London, England, W1K 3HU | Director | 06 July 2017 | Active |
Gas Power Developments Ltd | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Old Park Lane, London, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-30 | Accounts | Legacy. | Download |
2023-08-30 | Other | Legacy. | Download |
2023-08-30 | Other | Legacy. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Appoint person secretary company with name date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Accounts | Change account reference date company previous extended. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Appoint person secretary company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.