ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tir Mostyn And Foel Goch Limited

Tir Mostyn And Foel Goch Limited is an active company incorporated on 20 October 2004 with the registered office located in London, City of London. Tir Mostyn And Foel Goch Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05264934
Private limited company
Age
20 years
Incorporated 20 October 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Broadgate Tower Floor 4
20 Primrose Street
London
EC2A 2EW
United Kingdom
Address changed on 18 Jun 2025 (2 months ago)
Previous address was Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Mar 1992
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in UK • Born in Mar 1982
Director • French • Lives in France • Born in Apr 1984
Director • Indian • Lives in England • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bagmoor Wind Limited
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
UK Wind Holdings Limited
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
Scout Moor Group Limited
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
Countryside Renewables (Forest Heath) Ltd
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
Cornwall Power (Polmaugan) Limited
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
Bagmoor Holdings Limited
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
Mr Rent UK Investment Limited
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
KS SPV 23 Limited
Ian Thomas Gentles, Michael McKenzie, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.92M
Increased by £1.34M (+84%)
Turnover
£6.6M
Decreased by £974.77K (-13%)
Employees
2
Same as previous period
Total Assets
£6.49M
Increased by £139.84K (+2%)
Total Liabilities
-£2.64M
Increased by £75.33K (+3%)
Net Assets
£3.86M
Increased by £64.51K (+2%)
Debt Ratio (%)
41%
Increased by 0.29% (+1%)
Latest Activity
Uk Wind Holdings Limited (PSC) Details Changed
1 Month Ago on 16 Jul 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Neil Anderson Appointed
4 Months Ago on 30 Apr 2025
Thomas Fabritius Appointed
4 Months Ago on 30 Apr 2025
Mr. Suresh Bhaskar Appointed
4 Months Ago on 30 Apr 2025
Morgan Leafe Jacqueline Harris Resigned
4 Months Ago on 30 Apr 2025
Michael Mckenzie Resigned
4 Months Ago on 30 Apr 2025
Morgan Leafe Jacqueline Harris Resigned
4 Months Ago on 30 Apr 2025
Uk Wind Holdings Ltd (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Tir Mostyn And Foel Goch Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Uk Wind Holdings Limited as a person with significant control on 16 July 2025
Submitted on 16 Jul 2025
Registered office address changed from Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES United Kingdom to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW on 18 June 2025
Submitted on 18 Jun 2025
Appointment of Thomas Fabritius as a director on 30 April 2025
Submitted on 13 May 2025
Appointment of Neil Anderson as a secretary on 30 April 2025
Submitted on 13 May 2025
Appointment of Mr. Suresh Bhaskar as a director on 30 April 2025
Submitted on 13 May 2025
Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on 30 April 2025
Submitted on 13 May 2025
Registered office address changed from Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW United Kingdom to Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Michael Mckenzie as a director on 30 April 2025
Submitted on 13 May 2025
Termination of appointment of Morgan Leafe Jacqueline Harris as a director on 30 April 2025
Submitted on 13 May 2025
Satisfaction of charge 2 in full
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year