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

TNV RENEWABLES LTD

2 The Links, Herne Bay, KENT, CT6 7GQ,
Company Registration Number
05444396
Private Limited Company
Liquidation

Company Overview

About Tnv Renewables Ltd
TNV RENEWABLES LTD was founded on 2005-05-05 and has its registered office in Herne Bay. The organisation's status is listed as "Liquidation". Tnv Renewables Ltd is a Private Limited Company registered in 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
TNV RENEWABLES LTD
 
Legal Registered Office
2 The Links
Herne Bay
KENT
CT6 7GQ
Other companies in NR13
 
Previous Names
PTS POWER TOOL SERVICES LIMITED07/09/2022
HORNBEAM DORMANT THREE LTD05/07/2005
Filing Information
Company Number 05444396
Company ID Number 05444396
Date formed 2005-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-07-31
Account next due 30/04/2025
Latest return 2023-08-03
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861904613  
Last Datalog update: 2024-10-22 04:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TNV RENEWABLES LTD
The accountancy firm based at this address is THROUGH THE JUNGLE LTD
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.

Company Officers of TNV RENEWABLES LTD

Current Directors
Officer Role Date Appointed
TREVOR NICHOLLS
Company Secretary 2005-06-27
KEVAN IAN JONATHAN MALTWOOD
Director 2005-06-27
TREVOR NICHOLLS
Director 2005-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH COURT
Company Secretary 2005-05-05 2005-06-27
JANE ELIZABETH COURT
Director 2005-05-05 2005-06-27
PHILLIP NEEDHAM
Director 2005-05-05 2005-06-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-05 2005-05-05
INSTANT COMPANIES LIMITED
Nominated Director 2005-05-05 2005-05-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales delivery personNorwichWe are seeking a flexible and personable individual for a part time role 3 days per week initially,which could develop ultimately into a full time position2016-07-09

Jobs results powered by Indeed
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
2024-08-04Final Gazette dissolved via compulsory strike-off
2024-05-04Voluntary liquidation. Notice of members return of final meeting
2023-12-1231/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-04Appointment of a voluntary liquidator
2023-12-04Voluntary liquidation declaration of solvency
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 1 Newman Road Rackheath Norwich Norfolk NR13 6PN England
2023-09-15CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM Hornbeam House, Bidwell Road Rackheath Norwich Norfolk NR13 6PT
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07Company name changed pts power tool services LIMITED\certificate issued on 07/09/22
2022-09-07CERTNMCompany name changed pts power tool services LIMITED\certificate issued on 07/09/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-08-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-11-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-03-11AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR NICHOLLS
2018-08-02PSC07CESSATION OF TREVOR NICHOLLS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN IAN JONATHAN MALTWOOD
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-15AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-15AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0105/05/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0105/05/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0105/05/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0105/05/12 ANNUAL RETURN FULL LIST
2012-03-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0105/05/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0105/05/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NICHOLLS / 05/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN IAN JONATHAN MALTWOOD / 05/05/2010
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-02-25AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: HORNBEAM ACCOUNTANCY SERVICES BIDWELL ROAD RACKHEATH, NORWICH NORFOLK NR13 6PT
2007-06-05363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-08363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11288bDIRECTOR RESIGNED
2005-10-11225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2005-07-26RES13APPROV & TRANS SHARES 27/06/05
2005-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-09288bSECRETARY RESIGNED
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288aNEW DIRECTOR APPOINTED
2005-07-05CERTNMCOMPANY NAME CHANGED HORNBEAM DORMANT THREE LTD CERTIFICATE ISSUED ON 05/07/05
2005-06-1788(2)RAD 05/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bSECRETARY RESIGNED
2005-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to TNV RENEWABLES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-12-05
Appointment of Liquidators2023-12-05
Notices to2023-12-05
Fines / Sanctions
No fines or sanctions have been issued against TNV RENEWABLES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TNV RENEWABLES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.049
MortgagesNumMortOutstanding0.709
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.336

This shows the max and average number of mortgages for companies with the same SIC code of 46620 - Wholesale of machine tools

Creditors
Creditors Due After One Year 2013-07-31 £ 208,958
Creditors Due After One Year 2012-07-31 £ 236,787
Creditors Due Within One Year 2013-07-31 £ 85,448
Creditors Due Within One Year 2012-07-31 £ 89,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TNV RENEWABLES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 4,197
Current Assets 2013-07-31 £ 244,263
Current Assets 2012-07-31 £ 270,916
Debtors 2013-07-31 £ 100,350
Debtors 2012-07-31 £ 104,291
Fixed Assets 2013-07-31 £ 90,394
Fixed Assets 2012-07-31 £ 82,002
Shareholder Funds 2013-07-31 £ 40,251
Shareholder Funds 2012-07-31 £ 26,886
Stocks Inventory 2013-07-31 £ 140,983
Stocks Inventory 2012-07-31 £ 159,464
Tangible Fixed Assets 2013-07-31 £ 25,041
Tangible Fixed Assets 2012-07-31 £ 13,019

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TNV RENEWABLES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TNV RENEWABLES LTD
Trademarks
We have not found any records of TNV RENEWABLES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TNV RENEWABLES LTD. 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 (46620 - Wholesale of machine tools) as TNV RENEWABLES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TNV RENEWABLES LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyTNV RENEWABLES LTDEvent Date2023-12-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TNV RENEWABLES LTD 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 TNV RENEWABLES LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3