UKBizDB.co.uk

HOOK VALLEY FARM SOLAR PARK LIMITED

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

This company is commonly known as Hook Valley Farm Solar Park Limited. The company was founded 11 years ago and was given the registration number 08263187. The firm's registered office is in LONDON. You can find them at 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HOOK VALLEY FARM SOLAR PARK LIMITED
Company Number:08263187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Corporate Secretary08 August 2018Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director06 July 2018Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director06 July 2018Active
35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE

Director20 December 2013Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, United Kingdom, BA6 8TW

Director22 October 2012Active
35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, England, BA4 5QE

Director20 December 2013Active

People with Significant Control

Rram Energy Limited
Notified on:17 June 2021
Status:Active
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rram (Portfolio Two) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 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 (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
2023-10-19Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-11Accounts

Accounts with accounts type small.

Download
2019-05-01Auditors

Auditors resignation company.

Download
2019-04-15Accounts

Change account reference date company previous shortened.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Address

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

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-08-10Address

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

Download
2018-08-09Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.