About

Registered Number: 05360262
Date of Incorporation: 10/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 7 Area C, Radley Place, Radley Road Industrial Estate, Abingdon, OX14 3RY,

 

Established in 2005, Tci Renewables Ltd have registered office in Abingdon. Currently we aren't aware of the number of employees at the this company. There are 10 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, James Julian 31 August 2006 - 1
DICKSON, Wes 19 January 2007 - 1
HUTCHINS, Terry 04 February 2020 - 1
O CONNOR, Brett 31 August 2006 - 1
BELLOT, Gary 19 January 2007 16 July 2010 1
BISSON, John Le Cras 28 November 2011 31 January 2013 1
DRAKE-BROCKMAN, Symon Roderick 31 January 2013 06 January 2015 1
JONES, Mark Richard 01 December 2009 11 March 2011 1
MARR, Douglas Robert 05 July 2005 19 January 2007 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINS, Terry 08 June 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 July 2020
SH19 - Statement of capital 15 July 2020
CAP-SS - N/A 15 July 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 26 February 2020
AP01 - Appointment of director 05 February 2020
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 26 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 21 February 2017
SH08 - Notice of name or other designation of class of shares 30 January 2017
RESOLUTIONS - N/A 27 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 24 February 2016
RESOLUTIONS - N/A 09 July 2015
SH08 - Notice of name or other designation of class of shares 09 July 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 24 March 2015
SH08 - Notice of name or other designation of class of shares 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
TM01 - Termination of appointment of director 05 March 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 24 February 2014
RESOLUTIONS - N/A 17 October 2013
SH08 - Notice of name or other designation of class of shares 17 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 01 July 2011
RESOLUTIONS - N/A 20 May 2011
SH08 - Notice of name or other designation of class of shares 20 May 2011
AP01 - Appointment of director 18 May 2011
RESOLUTIONS - N/A 04 May 2011
SH08 - Notice of name or other designation of class of shares 04 May 2011
TM01 - Termination of appointment of director 17 March 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 14 December 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AA - Annual Accounts 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
128(4) - Notice of assignment of name or new name to any class of shares 30 October 2008
AA - Annual Accounts 23 September 2008
RESOLUTIONS - N/A 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
MEM/ARTS - N/A 05 June 2008
363s - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 27 October 2007
363s - Annual Return 03 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 February 2007
128(4) - Notice of assignment of name or new name to any class of shares 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 25 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
363s - Annual Return 28 February 2006
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
RESOLUTIONS - N/A 25 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
225 - Change of Accounting Reference Date 25 July 2005
123 - Notice of increase in nominal capital 25 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
CERTNM - Change of name certificate 07 March 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.