UKBizDB.co.uk

AMBER SOLAR PARKS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amber Solar Parks (holdings) Limited. The company was founded 12 years ago and was given the registration number 08084105. The firm's registered office is in RADSTOCK. You can find them at The Long Barn Stratton-on-the-fosse, Manor Courtyard, Radstock, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:AMBER SOLAR PARKS (HOLDINGS) LIMITED
Company Number:08084105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:The Long Barn Stratton-on-the-fosse, Manor Courtyard, Radstock, England, BA3 4QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF

Director01 September 2015Active
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF

Director03 July 2012Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary30 November 2016Active
1, Kingsway, London, WC2B 6AN

Secretary25 May 2012Active
8 White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active
The Long Barn, Stratton-On-The-Fosse, Manor Courtyard, Radstock, England, BA3 4QF

Director19 September 2017Active
Head Of Renewable Energy, Allington House, 150 Victoria Street, London, United Kingdom, SW1E 5LB

Director25 May 2012Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active
1, Kingsway, London, WC2B 6AN

Director03 July 2012Active

People with Significant Control

Jlen Environmental Assets Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Foresight Group Llp The Shard, 32, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type group.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type group.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

Change sail address company with old address new address.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-04-15Accounts

Change account reference date company previous extended.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-12-02Address

Change registered office address company with date old address new address.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type group.

Download
2018-09-28Address

Change sail address company with old address new address.

Download
2018-09-27Officers

Appoint corporate secretary company with name date.

Download
2018-09-27Officers

Termination secretary company with name termination date.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.