Tci Renewables Limited ABINGDON


Founded in 2005, Tci Renewables, classified under reg no. 05360262 is an active company. Currently registered at Unit 7 Area C, Radley Place OX14 3RY, Abingdon the company has been in the business for 19 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 7th March 2005 Tci Renewables Limited is no longer carrying the name Broomco (3703).

At the moment there are 5 directors in the the firm, namely Terry H., Peter C. and Wes D. and others. In addition one secretary - Terry H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tci Renewables Limited Address / Contact

Office Address Unit 7 Area C, Radley Place
Office Address2 Radley Road Industrial Estate
Town Abingdon
Post code OX14 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360262
Date of Incorporation Thu, 10th Feb 2005
Industry Construction of utility projects for electricity and telecommunications
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Terry H.

Position: Director

Appointed: 04 February 2020

Terry H.

Position: Secretary

Appointed: 08 June 2015

Peter C.

Position: Director

Appointed: 17 May 2011

Wes D.

Position: Director

Appointed: 19 January 2007

Brett O.

Position: Director

Appointed: 31 August 2006

James C.

Position: Director

Appointed: 31 August 2006

Symon D.

Position: Director

Appointed: 31 January 2013

Resigned: 06 January 2015

John B.

Position: Director

Appointed: 28 November 2011

Resigned: 31 January 2013

Andrew T.

Position: Director

Appointed: 16 July 2010

Resigned: 28 November 2011

Mark J.

Position: Director

Appointed: 01 December 2009

Resigned: 11 March 2011

Bruce H.

Position: Director

Appointed: 28 April 2008

Resigned: 08 June 2015

Bruce H.

Position: Secretary

Appointed: 28 April 2008

Resigned: 08 June 2015

Jonathan M.

Position: Director

Appointed: 29 February 2008

Resigned: 31 October 2008

Jonathan M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 28 April 2008

Gary B.

Position: Director

Appointed: 19 January 2007

Resigned: 16 July 2010

Douglas M.

Position: Director

Appointed: 05 July 2005

Resigned: 19 January 2007

Andrew D.

Position: Director

Appointed: 29 April 2005

Resigned: 29 February 2008

Andrew D.

Position: Secretary

Appointed: 29 April 2005

Resigned: 29 February 2008

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 February 2005

Resigned: 05 July 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 10 February 2005

Resigned: 29 April 2005

Dla Nominees Limited

Position: Corporate Director

Appointed: 10 February 2005

Resigned: 29 April 2005

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is James C. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Samantha G. This PSC has significiant influence or control over the company,.

James C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samantha G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Broomco (3703) March 7, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 14th, February 2023
Free Download (14 pages)

Company search