UKBizDB.co.uk

BURY GREEN FARM SOLAR LIMITED

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

This company is commonly known as Bury Green Farm Solar Limited. The company was founded 9 years ago and was given the registration number 09575607. The firm's registered office is in LONDON. You can find them at C/o Low Carbon Limited, 13 Berkeley Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BURY GREEN FARM SOLAR LIMITED
Company Number:09575607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director23 August 2021Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director15 August 2022Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary11 June 2019Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Secretary05 May 2015Active
C/O Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU

Secretary07 March 2017Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director17 December 2015Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director05 May 2015Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director17 December 2015Active
7, Old Park Lane, London, England, W1K 1QR

Director17 December 2015Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director07 March 2017Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director07 March 2017Active
7, Old Park Lane, London, England, W1K 1QR

Director17 December 2015Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director05 May 2015Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director11 November 2015Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director05 May 2015Active

People with Significant Control

Greencoat Pv 8 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Low Carbon Ltd, 13, Berkeley Street, London, England, W1J 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Greencoat Solar Assets I Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-01Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-15Address

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

Download
2021-09-05Officers

Termination secretary company with name termination date.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-11Incorporation

Memorandum articles.

Download
2020-11-11Resolution

Resolution.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.