UKBizDB.co.uk

NEWLANDS FARM SOLAR PARK LIMITED

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

This company is commonly known as Newlands Farm Solar Park Limited. The company was founded 10 years ago and was given the registration number 08544026. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, Floor 15, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NEWLANDS FARM SOLAR PARK LIMITED
Company Number:08544026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:110 Bishopsgate, Floor 15, London, England, EC2N 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE

Director02 September 2020Active
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE

Director01 August 2022Active
110, Bishopsgate, Floor 15, London, England, EC2N 4AY

Director13 May 2016Active
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE

Director02 September 2020Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW

Director20 October 2014Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, BA6 8TW

Director30 March 2015Active
110, Bishopsgate, Floor 15, London, England, EC2N 4AY

Director26 February 2015Active
110, Bishopsgate, Floor 15, London, England, EC2N 4AY

Director13 May 2016Active
110, Bishopsgate, Floor 15, London, England, EC2N 4AY

Director20 October 2014Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, United Kingdom, BA6 8TW

Director24 May 2013Active
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE

Director01 June 2021Active
Floor 15, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director20 April 2017Active
Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE

Director18 July 2018Active
Floor 15, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Director15 June 2017Active
110, Bishopsgate, Floor 15, London, England, EC2N 4AY

Director13 May 2016Active

People with Significant Control

Cubico Holdings (Uk) 2 Limited
Notified on:04 August 2016
Status:Active
Country of residence:United Kingdom
Address:Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom, EC3A 8BE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Address

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

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Capital

Capital variation of rights attached to shares.

Download
2020-02-07Capital

Capital name of class of shares.

Download
2020-02-07Resolution

Resolution.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.