This company is commonly known as Freathy Solar Park Limited. The company was founded 11 years ago and was given the registration number 08409979. The firm's registered office is in WOKINGHAM. You can find them at 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire. This company's SIC code is 35110 - Production of electricity.
Name | : | FREATHY SOLAR PARK LIMITED |
---|---|---|
Company Number | : | 08409979 |
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 | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS | Corporate Secretary | 04 June 2020 | Active |
6, New Street Square, London, England, EC4A 3BF | Director | 10 May 2022 | Active |
6, New Street Square, London, England, EC4A 3BF | Director | 10 May 2022 | Active |
15, Golden Square, London, England, W1F 9JG | Secretary | 27 March 2015 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Secretary | 09 August 2016 | Active |
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW | Director | 20 October 2014 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 28 June 2018 | Active |
C/O Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ | Director | 27 February 2015 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 01 December 2016 | Active |
15, Golden Square, London, England, W1F 9JG | Director | 27 March 2015 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 05 October 2015 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 10 July 2020 | Active |
C/O Abbey House, Hickleys Court, South Street, Farnham, England, GU9 7QQ | Director | 20 October 2014 | Active |
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, United Kingdom, BA6 8TW | Director | 19 February 2013 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 29 March 2019 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 28 June 2018 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 01 December 2016 | Active |
15, Golden Square, London, United Kingdom, W1F 9JG | Director | 30 September 2020 | Active |
15, Golden Square, London, England, W1F 9JG | Director | 27 March 2015 | Active |
Ireel Solar Holdco Limited | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Flb Accountants Llp, 1010 Eskdale Road, Wokingham, United Kingdom, RG41 5TS |
Nature of control | : |
|
Carrowdare Energy Limited | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Abbey House Hickleys Court, South Street, Surrey, United Kingdom, GU9 7QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Address | Change sail address company with old address new address. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Officers | Change corporate secretary company with change date. | Download |
2023-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Accounts | Change account reference date company current shortened. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Address | Change sail address company with old address new address. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Officers | Change corporate secretary company with change date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.