UKBizDB.co.uk

CRUG MAWR SOLAR FARM LIMITED

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

This company is commonly known as Crug Mawr Solar Farm Limited. The company was founded 12 years ago and was given the registration number 07938614. The firm's registered office is in RADSTOCK. You can find them at The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CRUG MAWR SOLAR FARM LIMITED
Company Number:07938614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England, BA3 4QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forsight Group, London Bridge Street, London, England, SE1 9SG

Director07 October 2020Active
Foresight, The Shard, 32, London Bridge Street, London, England, SE1 9SG

Director16 August 2022Active
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF

Director02 June 2017Active
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF

Director20 June 2017Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary23 May 2017Active
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary17 December 2015Active
2749 E. Parleys Way, Suite 310, Salt Lake City, Usa,

Director31 March 2015Active
Kirkland & Ellis International Llp 30, St Mary Axe, London, Uk, EC3A 8AF

Director06 October 2014Active
Units 15 &16, 7, Wenlock Road, London, England, N1 7SL

Director27 September 2017Active
Kirkland & Ellis International Llp, 30 St Mary Axe, London, Uk, EC3A 8AF

Director06 October 2014Active
Foresight Group, London Bridge Street, London, England, SE1 9SG

Director11 April 2022Active
Communications House, 26 York Street, London, England, W1U 6PZ

Director07 February 2012Active
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF

Director02 June 2017Active

People with Significant Control

Jleag Wind Limited
Notified on:06 March 2019
Status:Active
Country of residence:England
Address:Foresight Group Llp, The Shard, 32, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Csgh Solar (1) Limited
Notified on:02 June 2017
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeffrey D Tannenbaum
Notified on:26 October 2016
Status:Active
Date of birth:November 1962
Nationality:American
Country of residence:Usa
Address:C/O Fir Tree Inc., 55 West 46th Street, New York, Usa, 10036
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Change account reference date company current extended.

Download
2019-10-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.