TGC SOLAR OAKFIELD LIMITED
NORWICH TGC SOLAR GABB'S SNAIL LIMITED

Hellopages » Norfolk » Broadland » NR10 3TN

Company number 08407537
Status Active
Incorporation Date 18 February 2013
Company Type Private Limited Company
Address BEESTON LODGE BEESTON LANE, SPIXWORTH, NORWICH, NORFOLK, ENGLAND, NR10 3TN
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of TGC SOLAR OAKFIELD LIMITED are www.tgcsolaroakfield.co.uk, and www.tgc-solar-oakfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Norwich Rail Station is 3.4 miles; to Hoveton & Wroxham Rail Station is 4.8 miles; to Brundall Rail Station is 6.6 miles; to North Walsham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tgc Solar Oakfield Limited is a Private Limited Company. The company registration number is 08407537. Tgc Solar Oakfield Limited has been working since 18 February 2013. The present status of the company is Active. The registered address of Tgc Solar Oakfield Limited is Beeston Lodge Beeston Lane Spixworth Norwich Norfolk England Nr10 3tn. . EXTERNAL OFFICER LIMITED is a Secretary of the company. BOWLES, Huw Martin Richard is a Director of the company. HUGHES, Oliver Gordon is a Director of the company. Director AMNER, Roy Melville has been resigned. Director COSH, Benjamin Malcolm Quentin has been resigned. Director DENMAN, Robert Charles has been resigned. Director HAZELL, Matthew Justin has been resigned. Director LOCKHART, Glenn has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
EXTERNAL OFFICER LIMITED
Appointed Date: 02 October 2015

Director
BOWLES, Huw Martin Richard
Appointed Date: 02 October 2015
58 years old

Director
HUGHES, Oliver Gordon
Appointed Date: 02 October 2015
53 years old

Resigned Directors

Director
AMNER, Roy Melville
Resigned: 27 March 2015
Appointed Date: 18 February 2013
54 years old

Director
COSH, Benjamin Malcolm Quentin
Resigned: 27 March 2015
Appointed Date: 18 February 2013
52 years old

Director
DENMAN, Robert Charles
Resigned: 27 March 2015
Appointed Date: 18 February 2013
51 years old

Director
HAZELL, Matthew Justin
Resigned: 02 October 2015
Appointed Date: 27 March 2015
54 years old

Director
LOCKHART, Glenn
Resigned: 02 October 2015
Appointed Date: 27 March 2015
53 years old

Persons With Significant Control

Ridgeway Solar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TGC SOLAR OAKFIELD LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
12 Dec 2016
Accounts for a small company made up to 31 March 2016
15 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

09 Mar 2016
Current accounting period extended from 28 February 2016 to 31 March 2016
16 Feb 2016
Registration of charge 084075370002, created on 11 February 2016
...
... and 15 more events
05 Nov 2014
Total exemption small company accounts made up to 28 February 2014
16 Sep 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-15

16 Sep 2014
Company name changed tgc solar gabb's snail LIMITED\certificate issued on 16/09/14
  • NM01 ‐ Change of name by resolution

25 Feb 2014
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1

18 Feb 2013
Incorporation

TGC SOLAR OAKFIELD LIMITED Charges

11 February 2016
Charge code 0840 7537 0002
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
23 December 2015
Charge code 0840 7537 0001
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…