Tropical Power Limited OXFORDSHIRE


Tropical Power started in year 2002 as Private Limited Company with registration number 04425795. The Tropical Power company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Oxfordshire at 30 Upper High Street. Postal code: OX9 3EZ. Since Mon, 13th May 2013 Tropical Power Limited is no longer carrying the name Biojoule.

The firm has 2 directors, namely Thomas M., Michael N.. Of them, Michael N. has been with the company the longest, being appointed on 21 January 2016 and Thomas M. has been with the company for the least time - from 22 January 2016. At present 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.

Tropical Power Limited Address / Contact

Office Address 30 Upper High Street
Office Address2 Thame
Town Oxfordshire
Post code OX9 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04425795
Date of Incorporation Fri, 26th Apr 2002
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Thomas M.

Position: Director

Appointed: 22 January 2016

Michael N.

Position: Director

Appointed: 21 January 2016

Bharat P.

Position: Director

Appointed: 21 January 2016

Resigned: 20 April 2017

Umang P.

Position: Director

Appointed: 21 January 2016

Resigned: 20 April 2017

James C.

Position: Director

Appointed: 21 January 2016

Resigned: 20 April 2017

John M.

Position: Director

Appointed: 23 February 2015

Resigned: 22 September 2015

Charles W.

Position: Director

Appointed: 01 January 2009

Resigned: 22 February 2010

David C.

Position: Director

Appointed: 08 January 2008

Resigned: 29 October 2008

Timothy E.

Position: Secretary

Appointed: 24 May 2006

Resigned: 12 July 2017

Peter M.

Position: Director

Appointed: 27 June 2005

Resigned: 20 April 2017

Cubious Limited

Position: Corporate Secretary

Appointed: 01 April 2005

Resigned: 24 May 2006

Frederick D.

Position: Director

Appointed: 24 March 2005

Resigned: 30 September 2010

Alice C.

Position: Director

Appointed: 18 July 2003

Resigned: 24 March 2005

Charles H.

Position: Director

Appointed: 16 May 2003

Resigned: 24 March 2005

Robert B.

Position: Director

Appointed: 25 February 2003

Resigned: 13 May 2003

Paul M.

Position: Director

Appointed: 25 February 2003

Resigned: 31 December 2019

Howard L.

Position: Director

Appointed: 25 February 2003

Resigned: 18 July 2003

Marcus G.

Position: Director

Appointed: 25 February 2003

Resigned: 31 December 2007

Adam B.

Position: Director

Appointed: 25 February 2003

Resigned: 24 March 2005

David L.

Position: Director

Appointed: 22 July 2002

Resigned: 09 April 2003

Keith R.

Position: Director

Appointed: 22 July 2002

Resigned: 09 April 2003

Keith R.

Position: Secretary

Appointed: 22 July 2002

Resigned: 01 April 2005

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2002

Resigned: 22 July 2002

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 26 April 2002

Resigned: 22 July 2002

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Michael N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Thomas M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Paul M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael N.

Notified on 1 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thomas M.

Notified on 1 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul M.

Notified on 14 April 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Biojoule May 13, 2013
Ever 1782 July 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 00242 2084446 4271 4375 8302 284
Current Assets2 639 2823 738 3763 873 719474 749456 920465 330490 967
Debtors2 636 2803 696 1683 873 275468 322455 483459 500488 683
Other Debtors37 7543 6943 694467 676455 483459 500488 683
Property Plant Equipment28665545024541  
Other
Accrued Liabilities Deferred Income6 5003 6003 7502 7002 3002 3002 400
Accumulated Depreciation Impairment Property Plant Equipment8581 3071 5121 7171 9211 962 
Additions Other Than Through Business Combinations Property Plant Equipment 818     
Amounts Owed To Group Undertakings708      
Bank Borrowings Overdrafts  101    
Corporation Tax Recoverable 8 849     
Creditors348 4681 768 4821 780 478154 113154 903120 932120 693
Fixed Assets9941 3631 158953749708 
Increase From Depreciation Charge For Year Property Plant Equipment 44920520520441 
Investments Fixed Assets708708708708708708708
Investments In Group Undertakings Participating Interests   708708708708
Net Current Assets Liabilities2 290 8141 969 8942 093 241320 636302 017344 398370 274
Number Shares Issued Fully Paid 2 250 4652 250 465    
Other Creditors2 05855852706707-26
Other Remaining Borrowings296 3771 759 5861 774 944150 561151 562117 925117 925
Other Taxation Social Security Payable3 354      
Par Value Share 11    
Property Plant Equipment Gross Cost1 1441 9621 9621 9621 9621 962 
Total Assets Less Current Liabilities2 291 8081 971 2572 094 399321 589302 766345 106370 982
Trade Creditors Trade Payables39 4715 2911 678 335 394
Trade Debtors Trade Receivables2 598 526  646   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements