Harrogate
HG3 1GY
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Robert Derrick Spall |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 February 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Eaton Court 38b Hazelwood Road Duffield Belper Derbyshire DE56 4AA |
Website | www.ticgreenenergy.com |
---|
Registered Address | 5 Greengate, Cardale Park Harrogate HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
1 at £1 | Robert Derrick Spall 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
17 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
13 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
18 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 January 2018 | Cessation of Robert Derrick Spall as a person with significant control on 20 February 2017 (1 page) |
2 January 2018 | Cessation of Robert Derrick Spall as a person with significant control on 20 February 2017 (1 page) |
4 September 2017 | Registered office address changed from Diamond Court Water Street Bakewell Derbyshire DE45 1EW to 5 Greengate, Cardale Park Harrogate HG3 1GY on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Diamond Court Water Street Bakewell Derbyshire DE45 1EW to 5 Greengate, Cardale Park Harrogate HG3 1GY on 4 September 2017 (1 page) |
2 September 2017 | Notification of Myles Gerard Monaghan as a person with significant control on 1 September 2017 (2 pages) |
2 September 2017 | Notification of Myles Gerard Monaghan as a person with significant control on 2 September 2017 (2 pages) |
2 September 2017 | Notification of Myles Gerard Monaghan as a person with significant control on 1 September 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
2 September 2017 | Director's details changed for Mr Myles Gerard Managhan on 1 September 2017 (2 pages) |
2 September 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
2 September 2017 | Director's details changed for Mr Myles Gerard Managhan on 1 September 2017 (2 pages) |
24 February 2017 | Appointment of Mr Myles Gerard Managhan as a director on 20 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Robert Derrick Spall as a director on 20 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Myles Gerard Managhan as a director on 20 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Robert Derrick Spall as a director on 20 February 2017 (1 page) |
20 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
13 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Appointment of Robert Derrick Spall as a director (3 pages) |
25 September 2010 | Appointment of Robert Derrick Spall as a director (3 pages) |
27 August 2010 | Termination of appointment of Michael Holder as a director (2 pages) |
27 August 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Michael Holder as a director (2 pages) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|