UKBizDB.co.uk

BODWEN SOLAR PROJECT LIMITED

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

This company is commonly known as Bodwen Solar Project Limited. The company was founded 11 years ago and was given the registration number 08489215. The firm's registered office is in MILTON KEYNES. You can find them at Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BODWEN SOLAR PROJECT LIMITED
Company Number:08489215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director20 December 2019Active
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director20 December 2019Active
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director15 August 2022Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Secretary20 December 2019Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Secretary24 November 2017Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Director24 November 2017Active
The Old Rectory, Church Street, Weybridge, KT13 8DE

Director15 April 2013Active
Twp Accounting Llp, The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE

Director15 April 2013Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Director24 November 2017Active
22, Chancery Lane, London, WC2A 1LS

Director15 April 2013Active
22, Chancery Lane, London, WC2A 1LS

Director28 July 2016Active
22, Chancery Lane, London, WC2A 1LS

Director28 July 2016Active
Twp Accounting Llp, The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE

Director15 April 2013Active

People with Significant Control

Greencoat Solar Assets Ii Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baywa Ag
Notified on:28 July 2016
Status:Active
Country of residence:Germany
Address:76, St Martin Strasse, Munich, Germany, D-81541
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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Address

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

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-23Resolution

Resolution.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.