This company is commonly known as Eckland Lodge Solar Limited. The company was founded 7 years ago and was given the registration number 10275021. The firm's registered office is in LONDON. You can find them at C/o Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | ECKLAND LODGE SOLAR LIMITED |
---|---|---|
Company Number | : | 10275021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Church Road, Hove, England, BN3 2DL | Director | 15 February 2024 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 15 February 2024 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 15 February 2024 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 15 February 2024 | Active |
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE | Secretary | 25 May 2017 | Active |
Mountbatten House, Grosvenor Square, Southampton, United Kingdom, SO15 2JU | Director | 25 May 2017 | Active |
Brockhurst Barn, The Street, Washington, Pulborough, United Kingdom, RH20 4AS | Director | 12 July 2016 | Active |
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE | Director | 25 May 2017 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 15 July 2022 | Active |
1 Long Lane, London, United Kingdom, SE1 4PG | Director | 13 February 2023 | Active |
Unit 5e, Park Farm, Chichester Road, Arundel, United Kingdom, BN18 0AG | Director | 12 July 2016 | Active |
C/O Quintas Energy Uk Ltd, 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE | Director | 28 January 2020 | Active |
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE | Director | 25 May 2017 | Active |
Unit 5e, Park Farm, Chichester Road, Arundel, United Kingdom, BN18 0AG | Director | 12 July 2016 | Active |
Toucan Energy Vendor 2 Limited | ||
Notified on | : | 21 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Long Lane, London, United Kingdom, SE1 4PG |
Nature of control | : |
|
Toucan Holdco Limited | ||
Notified on | : | 21 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Long Lane, London, United Kingdom, SE1 4PG |
Nature of control | : |
|
Toucan Energy Holdings 1 Limited | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Gay Street, Bath, England, BA1 2PA |
Nature of control | : |
|
Toucan Solar Assets Holdco2 Limited | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Quintas Energy Uk Ltd, 8th Floor, London, United Kingdom, E14 9GE |
Nature of control | : |
|
Wirsol Energy Limited | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5e, Park Farm, Arundel, United Kingdom, BN18 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Incorporation | Memorandum articles. | Download |
2024-02-25 | Resolution | Resolution. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Officers | Appoint person director company with name date. | Download |
2024-02-19 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type small. | Download |
2023-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-09 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Incorporation | Memorandum articles. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.