Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TGC SOLAR 91 LIMITED
Company Information for

TGC SOLAR 91 LIMITED

FIRST FLOOR, 1 FINSBURY AVENUE, LONDON, EC2M 2PF,
Company Registration Number
07521274
Private Limited Company
Active

Company Overview

About Tgc Solar 91 Ltd
TGC SOLAR 91 LIMITED was founded on 2011-02-08 and has its registered office in London. The organisation's status is listed as "Active". Tgc Solar 91 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TGC SOLAR 91 LIMITED
 
Legal Registered Office
FIRST FLOOR
1 FINSBURY AVENUE
LONDON
EC2M 2PF
Other companies in EC4M
 
Filing Information
Company Number 07521274
Company ID Number 07521274
Date formed 2011-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 21:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TGC SOLAR 91 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.

Company Officers of TGC SOLAR 91 LIMITED

Current Directors
Officer Role Date Appointed
ADELE ARA
Director 2017-12-01
PAUL MCCARTIE
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES COOPER
Director 2016-10-05 2017-11-30
TIMOTHY ARTHUR
Director 2015-04-07 2016-10-05
NICOLA BOARD
Company Secretary 2013-08-07 2015-05-21
OCS SERVICES LIMITED
Director 2015-04-07 2015-05-21
PAUL STEPHEN LATHAM
Director 2012-03-27 2015-04-07
JOANNA LEIGH
Director 2014-06-12 2015-04-07
MARK TURNER
Director 2012-03-27 2015-04-07
KATRINA ANNE JOHNSTON
Director 2014-03-31 2014-06-12
TRACEY SPEVACK
Company Secretary 2012-03-27 2013-08-07
DONALD STUART NICOL
Director 2012-03-27 2012-07-31
BENJAMIN MALCOLM QUENTIN COSH
Director 2011-02-08 2012-03-27
ROBERT CHARLES DENMAN
Director 2011-02-08 2012-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADELE ARA LYCEUM SPV 105 LIMITED Director 2017-12-05 CURRENT 2013-10-29 Active
ADELE ARA DONOMA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA KALA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA HOWBERY SOLAR PARK LIMITED Director 2017-12-01 CURRENT 2011-01-11 Active
ADELE ARA FFOS LAS SOLAR DEVELOPMENTS LIMITED Director 2017-12-01 CURRENT 2011-04-15 Active
ADELE ARA LORA SOLAR LIMITED Director 2017-12-01 CURRENT 2012-02-01 Active
ADELE ARA LYCEUM RADIATE 2 LIMITED Director 2017-12-01 CURRENT 2014-07-09 Active
ADELE ARA PALK POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA SULA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA SHAKTI POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA TUWALE POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA TGC SOLAR 106 LIMITED Director 2017-12-01 CURRENT 2011-02-08 Active
ADELE ARA MANOR FARM (SOLAR POWER) LTD Director 2017-12-01 CURRENT 2011-05-06 Active
ADELE ARA AASHMAN POWER LIMITED Director 2017-12-01 CURRENT 2010-11-22 Active
ADELE ARA MERI POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA GNOWEE POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA NIMA POWER LIMITED Director 2017-12-01 CURRENT 2010-11-23 Active
ADELE ARA NEXTPOWER TREVEMPER LIMITED Director 2017-12-01 CURRENT 2011-04-12 Active
ADELE ARA CHITTERING SOLAR LIMITED Director 2017-12-01 CURRENT 2011-06-21 Active
ADELE ARA LYCEUM SPV 5 LIMITED Director 2017-12-01 CURRENT 2011-08-12 Active
ADELE ARA LYCEUM SPV 8 LIMITED Director 2017-12-01 CURRENT 2011-08-12 Active
ADELE ARA LYCEUM SPV 32 LIMITED Director 2017-12-01 CURRENT 2011-08-17 Active
ADELE ARA LYCEUM SPV 49 LIMITED Director 2017-12-01 CURRENT 2012-02-21 Active
ADELE ARA LYCEUM SPV 69 LIMITED Director 2017-12-01 CURRENT 2012-03-12 Active
ADELE ARA PONT ANDREW LIMITED Director 2017-12-01 CURRENT 2012-03-21 Active
ADELE ARA MTS TREFINNICK SOLAR LTD Director 2017-12-01 CURRENT 2012-06-07 Active
ADELE ARA LYCEUM RADIATE 1 LIMITED Director 2017-12-01 CURRENT 2013-11-04 Active
ADELE ARA LYCEUM KINGPIN 1 LIMITED Director 2017-12-01 CURRENT 2015-08-03 Active
ADELE ARA LYCEUM KINGPIN 2 LIMITED Director 2017-12-01 CURRENT 2015-08-04 Active
ADELE ARA LYCEUM KINGPIN 3 LIMITED Director 2017-12-01 CURRENT 2015-08-28 Active
ADELE ARA TONATIUH TRADING 1 LIMITED Director 2017-12-01 CURRENT 2010-09-07 Active
ADELE ARA LIGHTSOURCE ASSET MANAGEMENT LIMITED Director 2016-10-05 CURRENT 2014-11-04 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 13 LIMITED Director 2015-09-25 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SKY ROOFTOP SCHOOL POWER LIMITED Director 2015-09-25 CURRENT 2011-11-07 Active
PAUL MCCARTIE SKY ROOFTOP ELECTRICITY LIMITED Director 2015-07-17 CURRENT 2011-06-02 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 7 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV2) LIMITED Director 2015-07-17 CURRENT 2011-07-22 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV3) LIMITED Director 2015-07-17 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO1 LIMITED Director 2015-07-17 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO19 LIMITED Director 2015-07-17 CURRENT 2011-10-13 Liquidation
PAUL MCCARTIE SKY ROOFTOP POWER LIMITED Director 2015-07-17 CURRENT 2011-10-13 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 17 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 14 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 6 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 4 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO2 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO8 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 5 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO3 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 15 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FFOS LAS SOLAR DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 2011-04-15 Active
PAUL MCCARTIE LORA SOLAR LIMITED Director 2015-05-21 CURRENT 2012-02-01 Active
PAUL MCCARTIE TGC SOLAR 106 LIMITED Director 2015-05-21 CURRENT 2011-02-08 Active
PAUL MCCARTIE CHITTERING SOLAR LIMITED Director 2015-05-21 CURRENT 2011-06-21 Active
PAUL MCCARTIE LYCEUM SPV 5 LIMITED Director 2015-05-21 CURRENT 2011-08-12 Active
PAUL MCCARTIE LYCEUM SPV 8 LIMITED Director 2015-05-21 CURRENT 2011-08-12 Active
PAUL MCCARTIE LYCEUM SPV 32 LIMITED Director 2015-05-21 CURRENT 2011-08-17 Active
PAUL MCCARTIE LYCEUM SPV 49 LIMITED Director 2015-05-21 CURRENT 2012-02-21 Active
PAUL MCCARTIE LYCEUM SPV 69 LIMITED Director 2015-05-21 CURRENT 2012-03-12 Active
PAUL MCCARTIE PONT ANDREW LIMITED Director 2015-05-21 CURRENT 2012-03-21 Active
PAUL MCCARTIE MTS TREFINNICK SOLAR LTD Director 2015-05-21 CURRENT 2012-06-07 Active
PAUL MCCARTIE HOWBERY SOLAR PARK LIMITED Director 2015-04-16 CURRENT 2011-01-11 Active
PAUL MCCARTIE PALK POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE TUWALE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE MANOR FARM (SOLAR POWER) LTD Director 2015-04-16 CURRENT 2011-05-06 Active
PAUL MCCARTIE GNOWEE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NIMA POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NEXTPOWER TREVEMPER LIMITED Director 2015-04-16 CURRENT 2011-04-12 Active
PAUL MCCARTIE DONOMA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE KALA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SULA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SHAKTI POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE SKY ROOFTOP MIDSCALE LIMITED Director 2014-10-20 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 1 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 2 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LYCEUM RADIATE 2 LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
PAUL MCCARTIE LYCEUM RADIATE 1 LIMITED Director 2014-07-09 CURRENT 2013-11-04 Active
PAUL MCCARTIE FREETRICITY CENTRAL JUNE LIMITED Director 2011-12-10 CURRENT 2011-06-23 Liquidation
PAUL MCCARTIE YOUR POWER NO10 LIMITED Director 2011-12-01 CURRENT 2011-10-12 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
2024-02-08Change of details for Lightsource Radiate 2 Limited as a person with significant control on 2024-02-05
2024-02-05DIRECTOR APPOINTED MR JONATHAN NICHOLAS ORD
2024-02-05DIRECTOR APPOINTED JULIA CARTER
2024-02-05DIRECTOR APPOINTED MR NEIL ANTHONY WOOD
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 7th Floor 33 Holborn London EC1N 2HU England
2024-02-05APPOINTMENT TERMINATED, DIRECTOR OLIVIER JEAN YVES FRICOT
2024-02-05APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT LINGARD
2024-02-05APPOINTMENT TERMINATED, DIRECTOR ASLI GUNER PAUL
2023-04-25Director's details changed for Olivier Jean Yves Fricot on 2023-03-08
2023-02-27CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
2022-05-17AP01DIRECTOR APPOINTED OLIVIER JEAN YVES FRICOT
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BORG
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED MR JASON ROBERT LINGARD
2020-10-07AP01DIRECTOR APPOINTED MS CAROLINE BORG
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ARA
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2019-02-15AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-04AP01DIRECTOR APPOINTED MRS ADELE ARA
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES COOPER
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10.00008
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-09Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/02/2023
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR
2016-10-12AP01DIRECTOR APPOINTED WILLIAM COOPER
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-07AR0108/02/16 ANNUAL RETURN FULL LIST
2016-03-07CH01Director's details changed for Mr Timothy Arthur on 2015-12-03
2016-01-05AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075212740004
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075212740001
2015-11-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075212740002
2015-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075212740003
2015-10-26RES12Resolution of varying share rights or name
2015-10-26RES01ADOPT ARTICLES 26/10/15
2015-10-26SH08Change of share class name or designation
2015-10-26SH10Particulars of variation of rights attached to shares
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/15 FROM 7th Floor 33 Holborn London England EC1N 2HT England
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 10.2
2015-06-08SH0121/03/15 STATEMENT OF CAPITAL GBP 10.2
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM 6th Floor 33 Holborn London England EC1N 2HT
2015-06-05TM02Termination of appointment of Nicola Board on 2015-05-21
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED
2015-06-05AP01DIRECTOR APPOINTED MR PAUL MCCARTIE
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075212740001
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075212740002
2015-04-09AP02CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH
2015-04-08AP01DIRECTOR APPOINTED MR TIMOTHY ARTHUR
2015-03-02AR0108/02/15 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 15/12/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LEIGH / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON
2014-06-16AP01DIRECTOR APPOINTED JOANNA LEIGH
2014-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 15/05/2014
2014-04-28MEM/ARTSARTICLES OF ASSOCIATION
2014-04-25SH02SUB-DIVISION 31/03/14
2014-04-25SH0131/03/14 STATEMENT OF CAPITAL GBP 1.20
2014-04-15AP01DIRECTOR APPOINTED MS KATRINA ANNE JOHNSTON
2014-03-07AR0108/02/14 FULL LIST
2013-08-09TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-08-08AP03SECRETARY APPOINTED NICOLA BOARD
2013-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-07AR0108/02/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NICOL
2012-04-25AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-04-05AP01DIRECTOR APPOINTED DONALD STUART NICOL
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM TGC HOUSE UNIT 10 DUCKMOOR ROAD INDUSTRIAL ESTATE BRISTOL BS3 2BJ
2012-04-05AP01DIRECTOR APPOINTED MR MARK TURNER
2012-04-05AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH
2012-04-04AP03SECRETARY APPOINTED TRACEY SPEVACK
2012-03-09AR0108/02/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES DENMAN / 01/11/2011
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 01/11/2011
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM
2011-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 TGC SOLAR 91 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 TGC SOLAR 91 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TGC SOLAR 91 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TGC SOLAR 91 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TGC SOLAR 91 LIMITED
Trademarks
We have not found any records of TGC SOLAR 91 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TGC SOLAR 91 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 (35110 - Production of electricity) as TGC SOLAR 91 LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TGC SOLAR 91 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SOLAR ARRAY GREAT KNOWLE FARM PYWORTHY HOLSWORTHY, DEVON EX22 6JY 23,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TGC SOLAR 91 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 TGC SOLAR 91 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.