Company NameTCB Generation Holdings Limited
Company StatusActive - Proposal to Strike off
Company Number10857118
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Costello
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Dannatt Close
London
N20 0FR
Director NameMr Bradley James Martin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dannatt Close
London
N20 0FR
Director NameMr Craig David Moreton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(4 days after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dannatt Close
London
N20 0FR

Location

Registered Address3 Dannatt Close
London
N20 0FR
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2021 (2 years, 10 months ago)
Next Return Due23 July 2022 (overdue)

Filing History

17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
20 February 2020Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close London N20 0FR on 20 February 2020 (1 page)
21 October 2019Second filing of Confirmation Statement dated 09/07/2018 (4 pages)
8 September 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 May 2019Registered office address changed from C/O Dains Llp, Suite 2 Albion House, Forge Lane Etruria Stoke-on-Trent ST1 5RQ United Kingdom to 1 Lucas House Coleridge Gardens London SW10 0RE on 25 May 2019 (1 page)
3 September 201809/07/18 Statement of Capital gbp 120
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/10/2019.
(6 pages)
17 August 2018Notification of B.I.T Renewables Limited as a person with significant control on 12 July 2017 (2 pages)
1 August 2017Change of share class name or designation (2 pages)
1 August 2017Particulars of variation of rights attached to shares (2 pages)
1 August 2017Change of share class name or designation (2 pages)
1 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 90
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 90
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 60
(4 pages)
1 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 60
(4 pages)
1 August 2017Particulars of variation of rights attached to shares (2 pages)
26 July 2017Cessation of Bradley James Martin as a person with significant control on 12 July 2017 (2 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 July 2017Cessation of Raig David Moreton as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Craig David Moreton as a person with significant control on 12 July 2017 (2 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
26 July 2017Cessation of Bradley James Martin as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Bradley James Martin as a person with significant control on 12 July 2017 (2 pages)
26 July 2017Cessation of Craig David Moreton as a person with significant control on 12 July 2017 (2 pages)
17 July 2017Notification of Craig David Moreton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 60
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 31
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 60
(3 pages)
17 July 2017Notification of Craig David Moreton as a person with significant control on 11 July 2017 (2 pages)
17 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 120
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 120
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 31
(3 pages)
17 July 2017Notification of Craig David Moreton as a person with significant control on 11 July 2017 (2 pages)
14 July 2017Appointment of Mr Craig David Moreton as a director on 14 July 2017 (2 pages)
14 July 2017Appointment of Mr Craig David Moreton as a director on 14 July 2017 (2 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 July 2017Incorporation
Statement of capital on 2017-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)