UKBizDB.co.uk

ASTLEY SOLAR LIMITED

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

This company is commonly known as Astley Solar Limited. The company was founded 9 years ago and was given the registration number 09259826. The firm's registered office is in LONDON. You can find them at C/o Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ASTLEY SOLAR LIMITED
Company Number:09259826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quintas Energy, C/O Quintas Energy Uk Ltd, 8th Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE

Director01 August 2021Active
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Director12 November 2015Active
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE

Director21 April 2017Active
Russel House, Mill Road, Langley Moor, United Kingdom, DH7 8HJ

Director13 October 2014Active
The Factory, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF

Director13 October 2014Active
C/O Quintas Energy Uk Ltd, 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE

Director28 January 2020Active
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE

Director21 April 2017Active

People with Significant Control

Mr Liam Kavanagh
Notified on:18 November 2020
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:168, Church Road, Hove, United Kingdom, BN3 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Toucan Gen Co Limited
Notified on:21 April 2017
Status:Active
Country of residence:England
Address:The French Quarter, 114 High Street, Southampton, England, SO14 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nils Elias Hammon
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:German
Country of residence:Switzerland
Address:Rue Des Pilettes 3, 1705, Fribourg, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pierre-Loïc Caïjo
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:French
Country of residence:Switzerland
Address:Rue Des Pilettes 3, 1705, Fribourg, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Address

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

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-10-16Address

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

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2019-03-14Address

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

Download

Copyright © 2024. All rights reserved.