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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 23 December 2021 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 23 December 2021 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 31 July 2023 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 28 October 2011 | Active |
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP | Director | 15 August 2017 | Active |
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Director | 15 August 2017 | Active |
Hyde Park House, 5 Manfred Road, London, SW15 2RS | Director | 28 October 2011 | Active |
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP | Director | 28 October 2011 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 23 December 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Change account reference date company current extended. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Capital | Capital allotment shares. | Download |
2023-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.