TIDAL LAGOON POWER LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5RG

Company number 08163554
Status Active
Incorporation Date 1 August 2012
Company Type Private Limited Company
Address PILLAR & LUCY HOUSE, MERCHANTS ROAD, GLOUCESTER, GL2 5RG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Current accounting period extended from 30 September 2016 to 31 December 2016; Full accounts made up to 30 September 2015. The most likely internet sites of TIDAL LAGOON POWER LIMITED are www.tidallagoonpower.co.uk, and www.tidal-lagoon-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Tidal Lagoon Power Limited is a Private Limited Company. The company registration number is 08163554. Tidal Lagoon Power Limited has been working since 01 August 2012. The present status of the company is Active. The registered address of Tidal Lagoon Power Limited is Pillar Lucy House Merchants Road Gloucester Gl2 5rg. . CARTER, Patrick James is a Secretary of the company. CARTER, Patrick James is a Director of the company. SHORROCK, Mark Christopher is a Director of the company. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CARTER, Patrick James
Appointed Date: 19 November 2012

Director
CARTER, Patrick James
Appointed Date: 01 December 2012
56 years old

Director
SHORROCK, Mark Christopher
Appointed Date: 01 August 2012
55 years old

Persons With Significant Control

Tidal Lagoon Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIDAL LAGOON POWER LIMITED Events

03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
05 Jul 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
04 Jul 2016
Full accounts made up to 30 September 2015
05 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 120

04 Aug 2015
Secretary's details changed for Patrick James Carter on 30 September 2014
...
... and 9 more events
06 Aug 2013
Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06

06 Dec 2012
Appointment of Mr Patrick James Carter as a director
28 Nov 2012
Appointment of Patrick James Carter as a secretary
14 Nov 2012
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 14 November 2012
01 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)