UKBizDB.co.uk

E3 SOLAR PETROL PLANT LTD

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

This company is commonly known as E3 Solar Petrol Plant Ltd. The company was founded 8 years ago and was given the registration number 10009876. The firm's registered office is in NR ASHFORD. You can find them at Staple Farm, Hastingleigh, Nr Ashford, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:E3 SOLAR PETROL PLANT LTD
Company Number:10009876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2016
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Staple Farm, Hastingleigh, Nr Ashford, Kent, United Kingdom, TN25 5HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR

Director20 August 2021Active
13, Brewery Close, Wembley, England, HA0 2XA

Secretary17 February 2016Active
13, Brewery Close, Wembley, England, HA0 2XA

Director24 March 2021Active
13, Brewery Close, Wembley, England, HA0 2XA

Director17 February 2016Active

People with Significant Control

Mr Peter James Martindale
Notified on:20 August 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Studio 210, 134-146 Curtain Road, London, England, EC2A 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Gheorghe-Giani Dobrica
Notified on:24 March 2021
Status:Active
Date of birth:December 1999
Nationality:Romanian
Country of residence:England
Address:13, Brewery Close, Wembley, England, HA0 2XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Martindale
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:Staple Farm, Hastingleigh, Nr Ashford, United Kingdom, TN25 5HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Address

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

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Address

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

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Accounts

Accounts with accounts type micro entity.

Download
2018-03-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.