TIDAL LAGOON (SWANSEA BAY) PLC
SWANSEA

Hellopages » Swansea » Swansea » SA1 8PL

Company number 08141301
Status Active
Incorporation Date 12 July 2012
Company Type Public Limited Company
Address SUITE 6 J SHED, KINGS ROAD, SWANSEA, WALES, SA1 8PL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 146,100 . The most likely internet sites of TIDAL LAGOON (SWANSEA BAY) PLC are www.tidallagoonswanseabay.co.uk, and www.tidal-lagoon-swansea-bay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Tidal Lagoon Swansea Bay Plc is a Public Limited Company. The company registration number is 08141301. Tidal Lagoon Swansea Bay Plc has been working since 12 July 2012. The present status of the company is Active. The registered address of Tidal Lagoon Swansea Bay Plc is Suite 6 J Shed Kings Road Swansea Wales Sa1 8pl. . CARTER, Patrick James is a Secretary of the company. BROCKMUELLER, Horst is a Director of the company. CARTER, Patrick James is a Director of the company. CLARKE, Keith Edward is a Director of the company. MATTHEWS, Andrew is a Director of the company. SHORROCK, Mark Christopher is a Director of the company. SLATER, David Homfray is a Director of the company. WOODHAMS, Mark Richard is a Director of the company. Director CLARKE, Edward has been resigned. Director HOLLINGSHEAD, Stephen has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CARTER, Patrick James
Appointed Date: 01 December 2012

Director
BROCKMUELLER, Horst
Appointed Date: 22 November 2012
67 years old

Director
CARTER, Patrick James
Appointed Date: 25 January 2013
56 years old

Director
CLARKE, Keith Edward
Appointed Date: 04 September 2014
73 years old

Director
MATTHEWS, Andrew
Appointed Date: 11 June 2015
63 years old

Director
SHORROCK, Mark Christopher
Appointed Date: 12 July 2012
55 years old

Director
SLATER, David Homfray
Appointed Date: 22 November 2012
85 years old

Director
WOODHAMS, Mark Richard
Appointed Date: 31 July 2015
59 years old

Resigned Directors

Director
CLARKE, Edward
Resigned: 11 June 2015
Appointed Date: 09 October 2014
59 years old

Director
HOLLINGSHEAD, Stephen
Resigned: 19 September 2014
Appointed Date: 24 July 2014
69 years old

Persons With Significant Control

Mr Mark Christopher Shorrock
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Infracapital (Tlsb) Gp Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Infrared Capital Partners Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TIDAL LAGOON (SWANSEA BAY) PLC Events

21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 146,100

04 Aug 2015
Registration of charge 081413010002, created on 30 July 2015
03 Aug 2015
Appointment of Mr Mark Richard Woodhams as a director on 31 July 2015
...
... and 42 more events
13 Dec 2012
Appointment of Mr Patrick James Carter as a secretary on 1 December 2012
28 Nov 2012
Statement of capital following an allotment of shares on 31 July 2012
  • GBP 80.00

28 Nov 2012
Statement of capital following an allotment of shares on 5 September 2012
  • GBP 100.00

28 Nov 2012
Sub-division of shares on 31 July 2012
14 Nov 2012
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom on 14 November 2012

TIDAL LAGOON (SWANSEA BAY) PLC Charges

30 July 2015
Charge code 0814 1301 0002
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Infracapital (Tlsb) Slp LP as Security Trustee
Description: Contains floating charge…
6 May 2014
Charge code 0814 1301 0001
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Good Energy Limited
Description: Contains fixed charge…