This company is commonly known as Ps Manor Farm Solar Limited. The company was founded 10 years ago and was given the registration number 08694630. The firm's registered office is in LONDON. You can find them at C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | PS MANOR FARM SOLAR LIMITED |
---|---|---|
Company Number | : | 08694630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 15 October 2023 | Active |
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 28 January 2016 | Active |
3, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BD | Corporate Secretary | 22 April 2014 | Active |
The Shard, London Bridge Street, London, England, SE1 9SG | Director | 28 January 2016 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 30 July 2015 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES | Director | 08 August 2014 | Active |
3 Heath Square, Boltro Road, Haywards Heath, RH16 1BD | Director | 25 April 2014 | Active |
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY | Director | 18 September 2013 | Active |
Milner House, 14 Manchester Square, London, United Kingdom, W1A 1BA | Director | 10 December 2015 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES | Director | 20 November 2014 | Active |
The Shard, London Bridge Street, London, England, SE1 9SG | Director | 10 December 2015 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Director | 30 July 2015 | Active |
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Corporate Director | 28 January 2016 | Active |
Fs Manor Farm Limited | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Foresight Group Llp, The Shard, London, United Kingdom, SE1 9SG |
Nature of control | : |
|
Blue Sky Solar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Officers | Change corporate director company with change date. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.