Tcs Energy Solutions Limited

General information

Name:

Tcs Energy Solutions Ltd

Office Address:

15 The Bridge Business Centre Beresford Way S41 9FG Chesterfield

Number: 06818305

Incorporation date: 2009-02-13

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tcs Energy Solutions Limited has existed in the United Kingdom for at least fifteen years. Started with Companies House Reg No. 06818305 in 2009, it is located at 15 The Bridge Business Centre, Chesterfield S41 9FG. The firm's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Tcs Energy Solutions Ltd reported its account information for the financial year up to 2022-02-28. Its most recent confirmation statement was filed on 2023-07-14.

There seems to be a single managing director now supervising the following company, specifically Michael C. who's been executing the director's duties since 2009-02-13. Since 2009 David C., had performed the duties for the following company till the resignation on 2020-11-02. In addition another director, including Julie C. quit in 2020.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 13 February 2009

Latest update: 21 January 2024

People with significant control

The companies with significant control over this firm are as follows: Emor Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chesterfield at Beresford Way, S41 9FG, Derbyshire and was registered as a PSC under the reg no 12873942.

Emor Holdings Limited
Address: 15 The Bridge Business Centre Beresford Way, Chesterfield, Derbyshire, S41 9FG, England
Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom
Registration number 12873942
Notified on 10 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael C.
Notified on 6 April 2016
Ceased on 10 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julie C.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 6 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 28 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/02/28 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Marden & Co Accountants Limited

Address:

1 Home Meadow Holly Lane

Post code:

SM7 2DX

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies