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

TCI RENEWABLES LIMITED

UNIT 7 AREA C, RADLEY PLACE, RADLEY ROAD INDUSTRIAL ESTATE, ABINGDON, OX14 3RY,
Company Registration Number
05360262
Private Limited Company
Active

Company Overview

About Tci Renewables Ltd
TCI RENEWABLES LIMITED was founded on 2005-02-10 and has its registered office in Abingdon. The organisation's status is listed as "Active". Tci Renewables Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TCI RENEWABLES LIMITED
 
Legal Registered Office
UNIT 7 AREA C, RADLEY PLACE
RADLEY ROAD INDUSTRIAL ESTATE
ABINGDON
OX14 3RY
Other companies in OX2
 
Filing Information
Company Number 05360262
Company ID Number 05360262
Date formed 2005-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867303806  
Last Datalog update: 2025-04-05 05:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCI RENEWABLES 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 TCI RENEWABLES LIMITED
The following companies were found which have the same name as TCI RENEWABLES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TCI RENEWABLES HOLDINGS LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2011-08-26
TCI RENEWABLES HOLDINGS II LLC Delaware Unknown
TCI RENEWABLES LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2008-03-14
TCI RENEWABLES LLC California Unknown

Company Officers of TCI RENEWABLES LIMITED

Current Directors
Officer Role Date Appointed
TERRY HUTCHINS
Company Secretary 2015-06-08
JAMES JULIAN COONEY
Director 2006-08-31
PETER CECIL CRAIG
Director 2011-05-17
WES DICKSON
Director 2007-01-19
BRETT O CONNOR
Director 2006-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE JOHN ALEXANDER HUTT
Company Secretary 2008-04-28 2015-06-08
BRUCE JOHN ALEXANDER HUTT
Director 2008-04-28 2015-06-08
SYMON RODERICK DRAKE-BROCKMAN
Director 2013-01-31 2015-01-06
JOHN LE CRAS BISSON
Director 2011-11-28 2013-01-31
ANDREW DAVID TREHARNE
Director 2010-07-16 2011-11-28
MARK RICHARD JONES
Director 2009-12-01 2011-03-11
GARY BELLOT
Director 2007-01-19 2010-07-16
JONATHAN GUY MADGWICK
Director 2008-02-29 2008-10-31
JONATHAN GUY MADGWICK
Company Secretary 2008-02-29 2008-04-28
ANDREW SIMON GREGORY DODGE
Company Secretary 2005-04-29 2008-02-29
ANDREW SIMON GREGORY DODGE
Director 2005-04-29 2008-02-29
DOUGLAS ROBERT MARR
Director 2005-07-05 2007-01-19
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-02-10 2005-07-05
DLA PIPER UK NOMINEES LIMITED
Director 2005-02-10 2005-04-29
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-02-10 2005-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CECIL CRAIG CLOVER CABLE COMPANY LTD Director 2015-11-19 CURRENT 2015-11-19 Active
PETER CECIL CRAIG DERRYNAVEIGH WIND FARM LTD Director 2015-06-08 CURRENT 2014-03-12 Dissolved 2016-09-06
PETER CECIL CRAIG STREETWOOD WIND FARM NORFOLK LTD Director 2015-03-10 CURRENT 2012-10-25 Dissolved 2016-04-19
PETER CECIL CRAIG BROCKAGHBOY LTD Director 2015-03-10 CURRENT 2011-08-08 Dissolved 2016-09-06
PETER CECIL CRAIG MULLYNAVEAGH WIND FARM LTD Director 2015-03-10 CURRENT 2011-07-20 Dissolved 2016-09-20
PETER CECIL CRAIG WOODMANCOTT DOWN WIND FARM LTD Director 2015-03-10 CURRENT 2011-07-05 Dissolved 2016-09-20
PETER CECIL CRAIG BROCKAGHBOY 2 WINDFARM LTD Director 2015-03-10 CURRENT 2014-11-25 Dissolved 2016-09-06
PETER CECIL CRAIG DUNGY POND WIND FARM LIMITED Director 2015-03-10 CURRENT 2008-09-24 Dissolved 2016-09-20
PETER CECIL CRAIG UPPER VAUNCES WIND FARM LTD Director 2015-03-10 CURRENT 2011-06-10 Dissolved 2016-04-19
PETER CECIL CRAIG GARRANBANE WIND FARM LTD Director 2015-03-10 CURRENT 2014-03-12 Dissolved 2016-09-06
PETER CECIL CRAIG WHAPPSTOWN WIND FARM LTD Director 2015-03-10 CURRENT 2011-11-16 Active - Proposal to Strike off
PETER CECIL CRAIG UPPER BALLYROGAN WIND FARM LTD Director 2015-03-10 CURRENT 2012-11-14 Active - Proposal to Strike off
PETER CECIL CRAIG TEMPO WIND LTD Director 2015-03-10 CURRENT 2012-10-12 Dissolved 2017-12-19
PETER CECIL CRAIG COMMON BARN WIND FARM LTD Director 2015-03-10 CURRENT 2012-05-10 Active
PETER CECIL CRAIG CAM BURN WIND FARM LTD Director 2015-03-10 CURRENT 2011-09-23 Active
PETER CECIL CRAIG BALLYUTOAG WIND FARM LTD Director 2015-03-10 CURRENT 2014-11-25 Active
PETER CECIL CRAIG DUNMORE 2 WIND FARM LTD Director 2012-10-15 CURRENT 2012-10-15 Active
PETER CECIL CRAIG PIGEON TOP WIND FARM LTD Director 2012-06-29 CURRENT 2011-02-24 Active
PETER CECIL CRAIG CRAIG & CO. (NI) LTD Director 2001-05-24 CURRENT 2001-05-24 Active

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
2025-03-06CONFIRMATION STATEMENT MADE ON 25/02/25, WITH NO UPDATES
2024-07-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-02-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CH01Director's details changed for Wes Dickson on 2022-07-13
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-0230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-01-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15SH20Statement by Directors
2020-07-15SH19Statement of capital on 2020-07-15 GBP 300,063.054
2020-07-15CAP-SSSolvency Statement dated 07/04/20
2020-07-15RES13Resolutions passed:
  • Cancel share prem a/c 07/04/2020
2020-04-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-05AP01DIRECTOR APPOINTED MR TERRY HUTCHINS
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Willow Court Minns Business Park 7 West Way Oxford Oxfordshire OX2 0JB
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 300063.054
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-30SH08Change of share class name or designation
2017-01-27RES01ADOPT ARTICLES 27/01/17
2017-01-27RES12VARYING SHARE RIGHTS AND NAMES
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 300063.054
2016-02-24AR0110/02/16 ANNUAL RETURN FULL LIST
2015-07-09RES12Resolution of varying share rights or name
2015-07-09SH08Change of share class name or designation
2015-07-02AP03Appointment of Mr Terry Hutchins as company secretary on 2015-06-08
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY BRUCE HUTT
2015-07-02TM02APPOINTMENT TERMINATED, SECRETARY BRUCE HUTT
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE JOHN ALEXANDER HUTT
2015-06-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-24SH08Change of share class name or designation
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SYMON DRAKE-BROCKMAN
2015-03-24RES12Resolution of varying share rights or name
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 300063.054
2015-03-06AR0110/02/15 ANNUAL RETURN FULL LIST
2015-03-06CH01Director's details changed for Brett O Connor on 2013-12-01
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SYMON DRAKE-BROCKMAN
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 300063.054
2014-02-24AR0110/02/14 FULL LIST
2013-10-17RES01ADOPT ARTICLES 11/10/2013
2013-10-17RES12VARYING SHARE RIGHTS AND NAMES
2013-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-14AR0110/02/13 FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MR SYMON DRAKE-BROCKMAN
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BISSON
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-13AR0110/02/12 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MR JOHN LE CRAS BISSON
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TREHARNE
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-20RES12VARYING SHARE RIGHTS AND NAMES
2011-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-18AP01DIRECTOR APPOINTED MR PETER CECIL CRAIG
2011-05-04RES13SHARES ACQUIRED 15/04/2011
2011-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2011-02-14AR0110/02/11 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED MR ANDREW DAVID TREHARNE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY BELLOT
2010-06-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-11AR0110/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD JONES / 10/02/2010
2009-12-14AP01DIRECTOR APPOINTED MARK RICHARD JONES
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT O CONNOR / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE HUTT / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WES DICKSON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JULIAN COONEY / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BELLOT / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE HUTT / 20/11/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES COONEY / 31/03/2009
2009-04-28363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MADGWICK
2009-04-2788(2)CAPITALS NOT ROLLED UP
2008-10-30128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED BRUCE HUTT
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY JONATHAN MADGWICK
2008-06-05MEM/ARTSARTICLES OF ASSOCIATION
2008-06-05RES01ALTER ARTICLES 28/04/2008
2008-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-12363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW DODGE
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED JONATHAN GUY MADGWICK
2007-10-27288aNEW DIRECTOR APPOINTED
2007-03-03363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-19123£ NC 500000/600000 19/01/07
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19122S-DIV 19/01/07
2007-02-19RES12VARYING SHARE RIGHTS AND NAMES
2007-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-19RES13SUB DIVISION 19/01/07
2007-02-19RES04NC INC ALREADY ADJUSTED 19/01/07
2007-02-17128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-17288bDIRECTOR RESIGNED
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-08-15395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to TCI RENEWABLES 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 TCI RENEWABLES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-09 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of TCI RENEWABLES LIMITED registering or being granted any patents
Domain Names

TCI RENEWABLES LIMITED owns 1 domain names.

tci.co.uk  

Trademarks
We have not found any records of TCI RENEWABLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCI RENEWABLES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as TCI RENEWABLES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TCI RENEWABLES 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 TCI RENEWABLES 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 TCI RENEWABLES 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.