Tnv Renewables Ltd

General information

Name:

Tnv Renewables Limited

Office Address:

1 Newman Road Rackheath NR13 6PN Norwich

Number: 05444396

Incorporation date: 2005-05-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tnv Renewables began its operations in the year 2005 as a Private Limited Company registered with number: 05444396. This business has been active for nineteen years and the present status is active. The company's head office is based in Norwich at 1 Newman Road. Anyone could also find the company by the post code : NR13 6PN. The firm switched its business name already two times. Until 2022 the company has delivered its services under the name of Pts Power Tool Services but now the company operates under the name Tnv Renewables Ltd. The company's Standard Industrial Classification Code is 46620 - Wholesale of machine tools. The firm's most recent annual accounts describe the period up to Sunday 31st July 2022 and the latest confirmation statement was submitted on Thursday 3rd August 2023.

At the moment, there is a single managing director in the company: Trevor N. (since Mon, 27th Jun 2005). That business had been guided by Kevan M. until 2018. What is more a different director, including Jane C. quit in 2005.

  • Previous company's names
  • Tnv Renewables Ltd 2022-09-07
  • Pts Power Tool Services Limited 2005-07-05
  • Hornbeam Dormant Three Ltd 2005-05-05

Financial data based on annual reports

Company staff

Trevor N.

Role: Secretary

Appointed: 27 June 2005

Latest update: 4 March 2024

Trevor N.

Role: Director

Appointed: 27 June 2005

Latest update: 4 March 2024

People with significant control

Trevor N. is the individual who has control over this firm, owns 1/2 or less of company shares.

Trevor N.
Notified on 27 June 2016
Nature of control:
1/2 or less of shares
Kevan M.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor N.
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 September 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 August 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/07/31 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2014

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2015

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

HQ address,
2016

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

Accountant/Auditor,
2016 - 2015

Name:

Hornbeam Accountancy Services Ltd

Address:

Hornbeam House Bidwell Road Rackheath

Post code:

NR13 6PT

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
18
Company Age

Closest Companies - by postcode