Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.G. POWER LIMITED
Company Information for

T.G. POWER LIMITED

FULWOOD ROAD SOUTH, FULLWOOD INDUSTRIAL ESTATE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2JZ,
Company Registration Number
03583988
Private Limited Company
Active

Company Overview

About T.g. Power Ltd
T.G. POWER LIMITED was founded on 1998-06-18 and has its registered office in Sutton In Ashfield. The organisation's status is listed as "Active". T.g. Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
T.G. POWER LIMITED
 
Legal Registered Office
FULWOOD ROAD SOUTH
FULLWOOD INDUSTRIAL ESTATE
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 2JZ
Other companies in NG17
 
Filing Information
Company Number 03583988
Company ID Number 03583988
Date formed 1998-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 09:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.G. POWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name T.G. POWER LIMITED
The following companies were found which have the same name as T.G. POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T.G. POWER GENERATION PRIVATE LIMITED NO - 18/1 RATNA VILAS ROAD BASAVANAGUDI BANGALORE Karnataka 560004 STRIKE OFF Company formed on the 1997-09-12

Company Officers of T.G. POWER LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-10-26
IAN PARRACK
Director 2014-01-01
ALAN GERARD TURNER
Director 1998-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PARRACK
Company Secretary 2014-01-01 2017-10-26
WILLIAM STUART SHARP
Company Secretary 1998-11-25 2014-01-01
WILLIAM STUART SHARP
Director 1998-11-25 2014-01-01
ALEXANDER GORDON TURNER
Director 1998-11-25 2014-01-01
JAMES DUNN RUSSELL
Director 1998-11-25 2002-07-11
MD SECRETARIES LIMITED
Nominated Secretary 1998-06-18 1998-11-25
MD DIRECTORS LIMITED
Nominated Director 1998-06-18 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
ALAN GERARD TURNER TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
ALAN GERARD TURNER ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
ALAN GERARD TURNER PE GENERATORS LIMITED Director 2010-05-20 CURRENT 2010-01-18 Dissolved 2018-06-12
ALAN GERARD TURNER POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
ALAN GERARD TURNER TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
ALAN GERARD TURNER TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED Director 2007-12-20 CURRENT 2003-06-05 Active - Proposal to Strike off
ALAN GERARD TURNER BLUE CUBE PORTABLE COLD STORES LIMITED Director 2005-12-02 CURRENT 2005-11-03 Active
ALAN GERARD TURNER P & S POWER GENERATION LIMITED Director 2005-12-02 CURRENT 2005-11-03 Dissolved 2018-06-12
ALAN GERARD TURNER TURNER POWER SYSTEMS (UK) LIMITED Director 2004-04-29 CURRENT 2004-04-06 Dissolved 2018-07-03
ALAN GERARD TURNER WEST COAST DIESEL SERVICES LIMITED Director 1998-10-27 CURRENT 1998-08-07 Dissolved 2018-06-12
ALAN GERARD TURNER TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
ALAN GERARD TURNER FRANCOME FABRICATIONS LIMITED Director 1997-06-30 CURRENT 1984-05-24 Active
ALAN GERARD TURNER FLAMETEC LIMITED Director 1997-06-30 CURRENT 1987-03-09 Active
ALAN GERARD TURNER TURNER FABRICATION LIMITED Director 1992-11-13 CURRENT 1973-04-06 Liquidation
ALAN GERARD TURNER TURNER DIESEL CONTRACTS LIMITED Director 1992-11-13 CURRENT 1950-05-06 Dissolved 2018-06-19
ALAN GERARD TURNER TURNER ENGINE POWERED SERVICES LIMITED Director 1991-01-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER WILSON & WYLIE (SCOTLAND) LIMITED Director 1989-11-17 CURRENT 1979-10-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-02APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2023-06-02DIRECTOR APPOINTED MR CRAIG CAMPBELL
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2021-07-13AP01DIRECTOR APPOINTED MR GRAHAM BRUCE KNOX
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-10-26AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-10-26
2017-10-26TM02Termination of appointment of Ian Parrack on 2017-10-26
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-28PSC02Notification of Turner Facilities Management Ltd as a person with significant control on 2016-04-06
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0118/06/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0118/06/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0118/06/14 ANNUAL RETURN FULL LIST
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-01-31AP01DIRECTOR APPOINTED MR IAN PARRACK
2014-01-31AP03Appointment of Mr Ian Parrack as company secretary
2013-12-11AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-06-18AR0118/06/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-06-22AR0118/06/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-08-22AR0118/06/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-07-01AR0118/06/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-06-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-06-25363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-12-31AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-07-09363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-07-28363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 26/03/04
2004-07-02363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/03/03
2003-07-14363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 29/03/02
2002-08-09288bDIRECTOR RESIGNED
2002-07-18363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 30/03/01
2001-06-29363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-17363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 26/03/99
1999-08-12363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-02-08395PARTICULARS OF MORTGAGE/CHARGE
1999-02-08395PARTICULARS OF MORTGAGE/CHARGE
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-12225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-01-12288aNEW DIRECTOR APPOINTED
1999-01-1288(2)RAD 25/11/98--------- £ SI 98@1=98 £ IC 2/100
1998-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-17288bDIRECTOR RESIGNED
1998-12-17287REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288bSECRETARY RESIGNED
1998-11-30CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 109 LIMITED CERTIFICATE ISSUED ON 30/11/98
1998-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to T.G. POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.G. POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1999-02-08 Outstanding THE SECRETARY OF STATE FOR DEFENCE
DEBENTURE 1999-02-08 Outstanding THE SECRETARY OF STATE FOR DEFENCE
DEBENTURE 1999-01-23 Outstanding TURNER FACILITIES MANAGEMENT LIMITED
DEED OF CHARGE 1999-01-23 Outstanding TURNER FACILITIES MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of T.G. POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.G. POWER LIMITED
Trademarks
We have not found any records of T.G. POWER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with T.G. POWER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-13 GBP £371,971
Ministry of Defence 2013-10-18 GBP £369,630
Ministry of Defence 2013-09-18 GBP £384,272
Ministry of Defence 2013-08-29 GBP £378,106
Ministry of Defence 2013-08-21 GBP £746,011
Ministry of Defence 2013-08-01 GBP £355,068
Ministry of Defence 2013-07-03 GBP £375,464
Ministry of Defence 2013-06-27 GBP £356,924
Ministry of Defence 2013-05-09 GBP £371,429
Ministry of Defence 2013-05-07 GBP £354,719
Ministry of Defence 2013-03-07 GBP £353,101
Ministry of Defence 2013-02-13 GBP £345,440
Ministry of Defence 2013-01-29 GBP £347,657

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where T.G. POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.G. POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.G. POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.