Tt Power Solutions Limited WOKING


Founded in 1966, Tt Power Solutions, classified under reg no. 00875140 is an active company. Currently registered at Fourth Floor St Andrews House GU21 6EB, Woking the company has been in the business for 58 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 16th Dec 2005 Tt Power Solutions Limited is no longer carrying the name Dale Electric Of Great Britain.

At present there are 2 directors in the the firm, namely Ian B. and Jennifer C.. In addition one secretary - Sharan J. - is with the company. 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.

Tt Power Solutions Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00875140
Date of Incorporation Mon, 28th Mar 1966
Industry Non-trading company
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Lynton B.

Position: Director

Appointed: 01 December 2022

Resigned: 30 June 2023

Benjamin S.

Position: Director

Appointed: 21 August 2020

Resigned: 01 December 2022

Simon E.

Position: Director

Appointed: 10 July 2019

Resigned: 01 December 2022

Thomas G.

Position: Director

Appointed: 10 July 2019

Resigned: 21 August 2020

Stephen H.

Position: Director

Appointed: 30 September 2018

Resigned: 10 July 2019

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Shatish D.

Position: Director

Appointed: 23 April 2013

Resigned: 31 December 2014

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 10 July 2019

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 07 April 2010

Resigned: 23 April 2013

David M.

Position: Director

Appointed: 28 November 2008

Resigned: 31 March 2010

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 28 November 2008

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Wendy S.

Position: Director

Appointed: 01 December 2006

Resigned: 14 February 2013

Paul F.

Position: Director

Appointed: 01 May 2000

Resigned: 14 February 2013

David C.

Position: Director

Appointed: 24 September 1997

Resigned: 01 May 2000

Martin L.

Position: Director

Appointed: 02 May 1996

Resigned: 01 December 2006

Roderick W.

Position: Director

Appointed: 02 May 1996

Resigned: 01 August 2008

Martin L.

Position: Secretary

Appointed: 27 February 1995

Resigned: 01 December 2006

Harry T.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

John N.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

Nicholas S.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

Andrew B.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

Terence S.

Position: Secretary

Appointed: 09 June 1994

Resigned: 27 February 1995

Terence S.

Position: Director

Appointed: 24 March 1994

Resigned: 27 February 1995

Iain D.

Position: Director

Appointed: 05 September 1991

Resigned: 22 August 1994

Christopher C.

Position: Director

Appointed: 05 September 1991

Resigned: 09 June 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Ttg Investments Limited from Woking, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ttg Investments Limited

Fourth Floor St Andrews House West Street, Woking, Surrey, GU21 6EB, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1794885
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dale Electric Of Great Britain December 16, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements