UKBizDB.co.uk

GRIMSARGH SOLAR LIMITED

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

This company is commonly known as Grimsargh Solar Limited. The company was founded 13 years ago and was given the registration number 07521321. The firm's registered office is in READING. You can find them at 15 Diddenham Court Lambwood Hill, Grazeley, Reading, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GRIMSARGH SOLAR LIMITED
Company Number:07521321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:15 Diddenham Court Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director23 August 2019Active
15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ

Director23 August 2019Active
100, Brand Street, Glasgow, Scotland, G51 1DG

Director17 February 2014Active
40, Gracechurch Street, London, England, EC3V 0BT

Director05 February 2016Active
Arjun Infrastructure Partners, 33 St. James's Square, London, England, SW1Y 4JS

Director29 March 2019Active
Unit 10b, Duckmoor Road Industrial Estate, Bristol, United Kingdom, BS3 2BJ

Director09 February 2011Active
Kings House, 14 Orchard Street, Bristol, United Kingdom, BS1 5EH

Director08 February 2011Active
40, Gracechurch Street, London, England, EC3V 0BT

Director14 December 2015Active
601, Spice Quay Heights, 32 Shad Thames, London, England, SE1 2YL

Director17 February 2014Active
Kings House, 14 Orchard Street, Bristol, United Kingdom, BS1 5EH

Director08 February 2011Active
40, Gracechurch Street, London, England, EC3V 0BT

Director21 December 2017Active
Arjun Infrastructure Partners, 33 St. James's Square, London, England, SW1Y 4JS

Director29 March 2019Active
Loddon Reach, Reading Road, Arborfield, Reading, England, RG2 9HU

Director05 February 2016Active
Loddon Reach, Reading Road, Arborfield, Reading, England, RG2 9HU

Director05 February 2016Active
40, Gracechurch Street, London, England, EC3V 0BT

Director14 December 2015Active
40, Gracechurch Street, London, England, EC3V 0BT

Director14 December 2015Active

People with Significant Control

Sundance Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loddon Reach, Reading Road, Reading, England, RG2 9HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-03Accounts

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-28Accounts

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Address

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

Download
2020-01-13Address

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

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.