Active
Company Information for TAMAR ENERGY DEVELOPMENT COMPANY LIMITED
C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, MK44 1YU,
|
Company Registration Number
03856752
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | ||||
Legal Registered Office | ||||
C/O BIOGEN MILTON PARC MILTON ERNEST BEDFORD MK44 1YU Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 03856752 | |
---|---|---|
Company ID Number | 03856752 | |
Date formed | 1999-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB867330607 |
Last Datalog update: | 2024-01-05 10:38:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM FENELEY |
||
SIMON MUSTHER |
||
GRAEME KENNETH CHARLES VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN EVAN HISLOP |
Director | ||
CHARLOTTE MARY FLOUNDERS |
Director | ||
WILLIAM JACOB HELLER |
Director | ||
ANTONY JOHN WILSON |
Director | ||
SUSANNAH CLARE HILTON KNOX |
Company Secretary | ||
SUSANNAH CLARE HILTON KNOX |
Director | ||
DANIEL HAYDN WITHERS POULSON |
Director | ||
DAVID ALEXANDER KUNZER |
Director | ||
FREDRIK NINIAN JOHN ADAMS |
Company Secretary | ||
FREDRIK NINIAN JOHN ADAMS |
Director | ||
PETER TERRY JONES |
Director | ||
GORDON ROBERT POWER |
Director | ||
CLARISSA MARY POULSON |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2018-02-06 | CURRENT | 2012-02-14 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-02-20 | CURRENT | 2007-03-12 | Active | |
GREENFINCH LIMITED | Director | 2017-02-20 | CURRENT | 1993-06-23 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN (UK) LIMITED | Director | 2015-01-01 | CURRENT | 2005-11-08 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-07-27 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-07-27 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-07-27 | CURRENT | 2012-06-22 | Active | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
ALAUNA RENEWABLE ENERGY LIMITED | Director | 2018-01-16 | CURRENT | 2011-03-31 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN (UK) LIMITED | Director | 2017-04-13 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Director | 2017-04-13 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2017-04-13 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2017-04-01 | CURRENT | 2011-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
Register inspection address changed from Elgin House Billing Road Northampton NN1 5AU United Kingdom to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Musther on 2021-10-01 | |
CH01 | Director's details changed for Mr Robert Joseph Parker on 2021-02-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Cathryn Lister on 2019-10-11 | |
AP01 | DIRECTOR APPOINTED MISS CATHRYN LISTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Elgin House Billing Road Northampton NN1 5AU | |
AD02 | Register inspection address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Elgin House Billing Road Northampton NN1 5AU | |
PSC05 | Change of details for Tamar Energy Limited as a person with significant control on 2018-10-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN EVAN HISLOP | |
AP01 | DIRECTOR APPOINTED MR SIMON MUSTHER | |
AP01 | DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT | |
AP01 | DIRECTOR APPOINTED MR ADAM FENELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/18 FROM 3rd Floor 150 Waterloo Road London SE1 8SB United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 3rd Floor 150 Waterloo Road London SE1 8SB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 3.007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EVAN HISLOP / 26/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN EVAN HISLOP / 14/01/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FLOUNDERS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM TWO LONDON BRIDGE LONDON SE1 9RA | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE MARY FLOUNDERS | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 3.007 | |
AR01 | 11/10/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JACOB HELLER | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HILTON KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY WILSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNAH HILTON KNOX | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 3.007 | |
AR01 | 11/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL POULSON | |
AP01 | DIRECTOR APPOINTED MR DEAN EVAN HISLOP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR | |
AP01 | DIRECTOR APPOINTED MR ANTONY JOHN WILSON | |
AP01 | DIRECTOR APPOINTED MS SUSANNAH CLARE HILTON KNOX | |
RES01 | ADOPT ARTICLES 09/12/2013 | |
RES15 | CHANGE OF NAME 09/12/2013 | |
CERTNM | COMPANY NAME CHANGED ADGEN ENERGY LIMITED CERTIFICATE ISSUED ON 10/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 3.007 | |
AR01 | 11/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KUNZER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER KUNZER / 28/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAYDN WITHERS POULSON / 28/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNAH CLARE HILTON KNOX / 28/04/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 11/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER KUNZER | |
AP03 | SECRETARY APPOINTED MRS SUSANNAH CLARE HILTON KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDRIK ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FREDRIK ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON POWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER TERRY JONES | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/06/2010 | |
CERTNM | COMPANY NAME CHANGED SEEDBEDS LIMITED CERTIFICATE ISSUED ON 06/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED GORDON ROBERT POWER | |
RES15 | CHANGE OF NAME 24/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 24/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH02 | SUB-DIVISION 24/06/10 | |
SH01 | 24/06/10 STATEMENT OF CAPITAL GBP 3.007 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARISSA POULSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 125 WEST HILL ROAD LONDON SW18 5HN | |
AP03 | SECRETARY APPOINTED MR FREDRIK NINIAN JOHN ADAMS | |
AP01 | DIRECTOR APPOINTED MR FREDRIK NINIAN JOHN ADAMS | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAYDN WITHERS POULSON / 23/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED AND GREAT CAPITAL PROPERTY LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMAR ENERGY DEVELOPMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TAMAR ENERGY DEVELOPMENT COMPANY LIMITED are:
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. |