Warning: file_put_contents(c/f1399898b17ed207be32dc13811cbe56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
New Energy Residential Solar Limited, RG7 2PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW ENERGY RESIDENTIAL SOLAR LIMITED

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

This company is commonly known as New Energy Residential Solar Limited. The company was founded 13 years ago and was given the registration number 07394355. The firm's registered office is in READING. You can find them at The Green Easter Park, Benyon Road, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEW ENERGY RESIDENTIAL SOLAR LIMITED
Company Number:07394355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Green Easter Park, Benyon Road, Reading, RG7 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director27 June 2023Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director01 December 2022Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director01 December 2022Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary15 March 2013Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Secretary01 October 2010Active
The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director20 December 2013Active
Millstream, Maidenhead Road, Windsor, England, SL4 5GD

Director09 February 2012Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director23 March 2021Active
No.1, Poultry, London, England, EC2R 8EJ

Director03 June 2014Active
No 1, Poultry, London, EC2R 8EJ

Director15 March 2013Active
30, The Causeway, Staines, United Kingdom, TW18 3BY

Director01 October 2010Active
30, The Causeway, Staines, United Kingdom, TW18 3BY

Director01 October 2010Active
The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director15 March 2013Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director24 January 2020Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director12 September 2017Active
The Green, Easter Park, Benyon Road, Reading, England, RG7 2PQ

Director15 March 2013Active
The Green, Easter Park, Benyon Road, Reading, RG7 2PQ

Director04 August 2021Active
30, The Causeway, Staines, United Kingdom, TW18 3BY

Director01 October 2010Active

People with Significant Control

Aviva Investors Infrastructure Income No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Change person director company with change date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type full.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.