Teign Renewables Ltd TEIGMOUTH


Teign Renewables started in year 2013 as Private Limited Company with registration number 08402882. The Teign Renewables company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Teigmouth at 34 St. Marys Road. Postal code: TQ14 9LY.

There is a single director in the firm at the moment - Luke H., appointed on 14 February 2013. In addition, a secretary was appointed - Kelly H., appointed on 6 April 2017. Currenlty, the firm lists one former director, whose name is Jamie M. and who left the the firm on 14 December 2019. In addition, there is one former secretary - Charlotte M. who worked with the the firm until 14 December 2019.

Teign Renewables Ltd Address / Contact

Office Address 34 St. Marys Road
Town Teigmouth
Post code TQ14 9LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08402882
Date of Incorporation Thu, 14th Feb 2013
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (189 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Kelly H.

Position: Secretary

Appointed: 06 April 2017

Luke H.

Position: Director

Appointed: 14 February 2013

Charlotte M.

Position: Secretary

Appointed: 06 April 2017

Resigned: 14 December 2019

Jamie M.

Position: Director

Appointed: 14 February 2013

Resigned: 14 December 2019

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we identified, there is Kelly H. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Luke H. This PSC has significiant influence or control over the company,. The third one is Jamie M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kelly H.

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

Luke H.

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

Jamie M.

Notified on 6 April 2016
Ceased on 14 December 2019
Nature of control: significiant influence or control

Charlotte M.

Notified on 6 April 2016
Ceased on 14 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth15 88917 02987 16413 401    
Balance Sheet
Current Assets33 00827 53279 17521 492136 18885 11760 375253 751
Net Assets Liabilities   8 515110 00688 97556 095210 043
Cash Bank In Hand20 0425 195      
Debtors10 72611 552      
Intangible Fixed Assets1 8001 400      
Net Assets Liabilities Including Pension Asset Liability15 88917 02987 16413 401    
Stocks Inventory2 24010 785      
Tangible Fixed Assets7 6569 586      
Reserves/Capital
Called Up Share Capital100200      
Profit Loss Account Reserve15 78916 829      
Shareholder Funds15 88917 02987 16413 401    
Other
Average Number Employees During Period     664
Creditors   36 80957 52238 60463 246139 696
Fixed Assets9 45610 98656 57656 21464 46349 33461 78895 509
Net Current Assets Liabilities10 29710 10630 840-12 81062 45248 6331 571114 534
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3072 9422 1201 300479
Total Assets Less Current Liabilities19 75321 09287 41643 404126 91597 96758 032210 043
Creditors Due After One Year2 3332 14625230 003    
Creditors Due Within One Year22 71117 42648 33534 302    
Intangible Fixed Assets Aggregate Amortisation Impairment200600      
Intangible Fixed Assets Amortisation Charged In Period 400      
Intangible Fixed Assets Cost Or Valuation2 0002 000      
Number Shares Allotted 100      
Par Value Share 1      
Provisions For Liabilities Charges1 5311 917      
Share Capital Allotted Called Up Paid 100      
Tangible Fixed Assets Additions 4 997      
Tangible Fixed Assets Cost Or Valuation9 49914 496      
Tangible Fixed Assets Depreciation1 8434 910      
Tangible Fixed Assets Depreciation Charged In Period 3 067      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements