This company is commonly known as Tropical Power Limited. The company was founded 22 years ago and was given the registration number 04425795. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Upper High Street, Thame, Oxfordshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | TROPICAL POWER LIMITED |
---|---|---|
Company Number | : | 04425795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Climate Care, Edens Square Business Centre, Westlands Road, PO BOX 856-00606, Kenya, | Director | 22 January 2016 | Active |
P.O. Box 1612-00502, Nairobi, Kenya, | Director | 21 January 2016 | Active |
7 Gardiner Close, Abingdon, OX14 3YA | Secretary | 24 May 2006 | Active |
Elsfield Crafts End, Chilton, Didcot, OX11 0SA | Secretary | 22 July 2002 | Active |
18 Southolm Street, London, SW11 5EZ | Corporate Secretary | 01 April 2005 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 26 April 2002 | Active |
42 Hilltop Road, Oxford, OX4 1PE | Director | 25 February 2003 | Active |
1 St Hildas Close, Didcot, OX11 9UU | Director | 25 February 2003 | Active |
King William House, London Road, Blewbury, OX11 9PD | Director | 08 January 2008 | Active |
P.O. Box 19226-00501, Nairobi, Kenya, | Director | 21 January 2016 | Active |
329, Harwell, Didcot, OX11 0QJ | Director | 18 July 2003 | Active |
11 Owl End Way, Lower Doddington, Daventry, NN11 6YA | Director | 24 March 2005 | Active |
80 Lydalls Road, Didcot, OX11 7DT | Director | 25 February 2003 | Active |
Ashcroft Close, Oxford, OX2 9SE | Director | 16 May 2003 | Active |
92 Sandringham Road, Watford, WD24 7BE | Director | 22 July 2002 | Active |
47 Norman Avenue, Abingdon, OX14 2HJ | Director | 25 February 2003 | Active |
30 Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 25 February 2003 | Active |
30, Upper High Street, Thame, United Kingdom, OX9 3EZ | Director | 27 June 2005 | Active |
Office 28 Karen Connection, P.O.Box 1612-00502, Karen, Nairobi, Kenya, | Director | 23 February 2015 | Active |
P.O. Box 19226-00501, Nairobi, Kenya, | Director | 21 January 2016 | Active |
1, Doughty Street, Attn: Manesh Shah, London, United Kingdom, WCIN 2OH | Director | 21 January 2016 | Active |
Elsfield Crafts End, Chilton, Didcot, OX11 0SA | Director | 22 July 2002 | Active |
Sutton Grange, Sutton, Retford, DN22 8SB | Director | 01 January 2009 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 26 April 2002 | Active |
Mr Thomas Sholto Douglas Morton | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | Kenya |
Address | : | C/O Climate Care, Edens Square Business Centre, Nairobi, Kenya, |
Nature of control | : |
|
Mr Michael James Nolan | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | Kenya |
Address | : | P.O. Box 1612-00502, Nairobi, Kenya, |
Nature of control | : |
|
Mr Paul Michael Mason | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Upper High Street, Thame, United Kingdom, OX9 3EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Resolution | Resolution. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Resolution | Resolution. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Capital | Capital allotment shares. | Download |
2020-04-28 | Capital | Capital name of class of shares. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Miscellaneous | Legacy. | Download |
2017-11-06 | Capital | Capital allotment shares. | Download |
2017-09-29 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.