UKBizDB.co.uk

BEACHAMPTON SOLAR LIMITED

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

This company is commonly known as Beachampton Solar Limited. The company was founded 12 years ago and was given the registration number 07827521. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BEACHAMPTON SOLAR LIMITED
Company Number:07827521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director23 December 2021Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director23 December 2021Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director31 July 2023Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary28 October 2011Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director15 August 2017Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director15 August 2017Active
Hyde Park House, 5 Manfred Road, London, SW15 2RS

Director28 October 2011Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director28 October 2011Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director23 December 2021Active

People with Significant Control

Elm Solar Holdings Limited
Notified on:23 December 2021
Status:Active
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innova Energy Holdings Limited
Notified on:14 April 2021
Status:Active
Country of residence:England
Address:Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bedwell Park Solar Limited
Notified on:14 April 2021
Status:Active
Country of residence:England
Address:Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innova Energy Holdings Limited
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innova Energy Limited
Notified on:22 November 2017
Status:Active
Country of residence:England
Address:Craven House, Northumberland Avenue, London, England, WC2N 5AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Change account reference date company current extended.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Accounts

Change account reference date company previous shortened.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Address

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

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.