Company NameTic Green Energy Limited
DirectorMyles Gerard Monaghan
Company StatusActive
Company Number07342005
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Myles Gerard Monaghan
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed20 February 2017(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit E3 5 Greengate, Cardale Park
Harrogate
HG3 1GY
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor 8-10 Stamford Hill
London
N16 6XZ
Director NameMr Robert Derrick Spall
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 20 February 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEaton Court 38b Hazelwood Road
Duffield
Belper
Derbyshire
DE56 4AA

Contact

Websitewww.ticgreenenergy.com

Location

Registered Address5 Greengate, Cardale Park
Harrogate
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate

Shareholders

1 at £1Robert Derrick Spall
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

17 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
12 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
2 January 2018Cessation of Robert Derrick Spall as a person with significant control on 20 February 2017 (1 page)
2 January 2018Cessation of Robert Derrick Spall as a person with significant control on 20 February 2017 (1 page)
4 September 2017Registered 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 2017Registered 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 2017Notification of Myles Gerard Monaghan as a person with significant control on 1 September 2017 (2 pages)
2 September 2017Notification of Myles Gerard Monaghan as a person with significant control on 2 September 2017 (2 pages)
2 September 2017Notification of Myles Gerard Monaghan as a person with significant control on 1 September 2017 (2 pages)
2 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
2 September 2017Director's details changed for Mr Myles Gerard Managhan on 1 September 2017 (2 pages)
2 September 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
2 September 2017Director's details changed for Mr Myles Gerard Managhan on 1 September 2017 (2 pages)
24 February 2017Appointment of Mr Myles Gerard Managhan as a director on 20 February 2017 (2 pages)
24 February 2017Termination of appointment of Robert Derrick Spall as a director on 20 February 2017 (1 page)
24 February 2017Appointment of Mr Myles Gerard Managhan as a director on 20 February 2017 (2 pages)
24 February 2017Termination of appointment of Robert Derrick Spall as a director on 20 February 2017 (1 page)
20 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
25 September 2010Appointment of Robert Derrick Spall as a director (3 pages)
25 September 2010Appointment of Robert Derrick Spall as a director (3 pages)
27 August 2010Termination of appointment of Michael Holder as a director (2 pages)
27 August 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 27 August 2010 (2 pages)
27 August 2010Termination of appointment of Michael Holder as a director (2 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)