Moorfield Tidal Power Limited

General information

Name:

Moorfield Tidal Power Ltd

Office Address:

C/o Linell Group Limited Russell Street Johnstone PA5 8BZ Renfrewshire

Number: SC405980

Incorporation date: 2011-08-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known as Moorfield Tidal Power Limited. The firm was established thirteen years ago and was registered with SC405980 as the reg. no. The registered office of this company is situated in Renfrewshire. You can reach it at C/o Linell Group Limited Russell Street, Johnstone. The company's classified under the NACE and SIC code 72190 and their NACE code stands for Other research and experimental development on natural sciences and engineering. Moorfield Tidal Power Ltd filed its account information for the period that ended on 2022-09-30. The latest annual confirmation statement was released on 2023-08-23.

As for the following business, many of director's duties have so far been executed by Robert D., Michael E. and Derek W.. Out of these three individuals, Michael E. has carried on with the business for the longest time, having been a part of company's Management Board since 2011. To find professional help with legal documentation, the business has been utilizing the skills of Karen E. as a secretary since 2012.

Financial data based on annual reports

Company staff

Robert D.

Role: Director

Appointed: 18 November 2014

Latest update: 22 January 2024

Karen E.

Role: Secretary

Appointed: 01 November 2012

Latest update: 22 January 2024

Michael E.

Role: Director

Appointed: 23 August 2011

Latest update: 22 January 2024

Derek W.

Role: Director

Appointed: 23 August 2011

Latest update: 22 January 2024

People with significant control

Executives with significant control over this firm are: Michael E. owns 1/2 or less of company shares. Derek W. owns 1/2 or less of company shares. Robert R. owns 1/2 or less of company shares.

Michael E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Derek W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 July 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Wed, 23rd Aug 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3TF

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
12
Company Age

Closest Companies - by postcode