Warning: file_put_contents(c/e42bb4807b0b6d5d107fc74f960fd338.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eveley Solar Farm Limited, W1J 8DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVELEY SOLAR FARM LIMITED

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

This company is commonly known as Eveley Solar Farm Limited. The company was founded 11 years ago and was given the registration number 08409244. 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:EVELEY SOLAR FARM LIMITED
Company Number:08409244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2013
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
2nd Floor, 13, Berkeley Street, London, England, W1J 8DU

Secretary30 November 2016Active
10, Petersplatz, Munchen, Germany, 80331

Director19 February 2013Active
10, Petersplatz, Munchen, Germany, 80331

Director19 February 2013Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director24 December 2015Active
15, Portland Place, London, England, W1B 1PT

Director21 July 2015Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director30 November 2016Active
15, Portland Place, London, England, W1B 1PT

Director21 July 2015Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director30 November 2016Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director24 December 2015Active
3rd Floor, Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director24 December 2015Active

People with Significant Control

Greencoat Solar Assets I Limited
Notified on:29 May 2018
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
Greencoat Pv (5) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU
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 (5 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
2024-05-08Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

Change sail address company with old address new address.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

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
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-11-09Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.