UKBizDB.co.uk

ANDOVER AIRFIELD SOLAR DEVELOPMENTS LIMITED

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

This company is commonly known as Andover Airfield Solar Developments Limited. The company was founded 11 years ago and was given the registration number 08346019. The firm's registered office is in LONDON. You can find them at 6th Floor, St Magnus House,, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ANDOVER AIRFIELD SOLAR DEVELOPMENTS LIMITED
Company Number:08346019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Corporate Director31 January 2020Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Corporate Secretary30 April 2013Active
C/O Ikaros Solar Limited, Technium Springboard, Llantarnam Industrial Park, Cwmbran, United Kingdom, NP44 3XF

Director03 January 2013Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN

Director31 January 2018Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Director30 April 2013Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, England, NR10 3TN

Director30 April 2013Active
6th Floor, St Magnus House,, 3 Lower Thames Street, London, England, EC3R 6HD

Director01 February 2019Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director31 January 2020Active
Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN

Director01 December 2017Active
C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director27 September 2018Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director31 January 2020Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director31 January 2020Active
De Roskam 43, Schilde, Belgium, 2970

Corporate Director03 January 2013Active
201, Cumnor Hill, Oxford, England, OX2 9PJ

Corporate Director08 May 2019Active

People with Significant Control

Appleton Renewable Energy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th, Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Change to a person with significant control.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Appoint corporate director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-06Address

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

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.