This company is commonly known as Higher Tregarne Solar (uk) Limited. The company was founded 13 years ago and was given the registration number 07423788. The firm's registered office is in RADSTOCK. You can find them at The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, . This company's SIC code is 35110 - Production of electricity.
Name | : | HIGHER TREGARNE SOLAR (UK) LIMITED |
---|---|---|
Company Number | : | 07423788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England, BA3 4QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forsight Group, London Bridge Street, London, England, SE1 9SG | Director | 07 October 2020 | Active |
Foresight Group, The Shard, 32, London Bridge Street, London, England, SE1 9SG | Director | 16 August 2022 | Active |
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF | Director | 02 June 2017 | Active |
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF | Director | 20 June 2017 | Active |
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 23 May 2017 | Active |
21 St Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 17 December 2015 | Active |
2749 E.Parleys Way, Suite 310, Salt Lake City, Usa, | Director | 31 March 2015 | Active |
98, Park Street, Flat 6, London, United Kingdom, W1K 6NZ | Director | 15 June 2011 | Active |
Kirkland & Ellis International Llp, 30 St Mary Axe, London, England, EC3A 8AF | Director | 23 January 2015 | Active |
Kirkland And Ellis International Llp, 30 St Mary Axe, London, England, EC3A 8AF | Director | 23 January 2015 | Active |
34, Brook Street, London, United Kingdom, W1K 5DN | Director | 15 June 2011 | Active |
59, Gloucester Place, London, United Kingdom, W1U 8JH | Director | 02 April 2012 | Active |
25, Gilbert Street, Flat Q, London, United Kingdom, W1K 5HX | Director | 29 October 2010 | Active |
Units 15 & 16, 7, Wenlock Road, London, England, N1 7SL | Director | 28 September 2017 | Active |
Kirkland & Ellis International Llp, 30 St Mary Axe, London, England, EC3A 8AF | Director | 23 January 2015 | Active |
Foresight Group, London Bridge Street, London, England, SE1 9SG | Director | 11 April 2022 | Active |
59, Gloucester Place, London, United Kingdom, W1U 8JH | Director | 02 April 2012 | Active |
123, Focheng West Road, Nanjing, P. R. China, | Director | 30 October 2012 | Active |
34, Brook Street, London, England, W1K 5DN | Director | 01 January 2012 | Active |
The Long Barn, Manor Courtyard, Stratton-On-The-Fosse, Radstock, England, BA3 4QF | Director | 02 June 2017 | Active |
59, Gloucester Place, London, United Kingdom, W1U 8JH | Director | 02 April 2012 | Active |
Jleag Wind Limited | ||
Notified on | : | 06 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Foresight Group Llp, The Shard, 32, London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Csgh Solar (1) Limited | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingsway, London, England, WC2B 6AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Accounts | Change account reference date company current extended. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.