This company is commonly known as Pv Generation Limited. The company was founded 12 years ago and was given the registration number 07721561. The firm's registered office is in LONDON. You can find them at 141-145 Curtain Road, Floor 3, London, . This company's SIC code is 35110 - Production of electricity.
Name | : | PV GENERATION LIMITED |
---|---|---|
Company Number | : | 07721561 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141-145 Curtain Road, Floor 3, London, England, EC2A 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE | Director | 22 December 2021 | Active |
Level 4, Ldn:W, 3 Noble Street, London, England, EC2V 7EE | Director | 17 August 2021 | Active |
94, Centrium, Station Approach, Woking, United Kingdom, GU22 7PD | Secretary | 28 July 2011 | Active |
Flat 12, Winter House, 38 Twickenham Road, Teddington, United Kingdom, TW11 8AW | Secretary | 10 September 2012 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 16 December 2015 | Active |
8 Cavendish Court, South Parade, Doncaster, United Kingdom, DN1 2DJ | Director | 05 December 2011 | Active |
The Croft, Biggin, Leeds, United Kingdom, LS25 6HJ | Director | 05 December 2011 | Active |
52, Holly Park Road, London, United Kingdom, N11 3HD | Director | 28 July 2011 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 16 December 2015 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 16 December 2015 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 01 January 2019 | Active |
141-145, Curtain Road, Floor 3, London, England, EC2A 3BX | Director | 24 March 2017 | Active |
32, Oval Road, Croydon, United Kingdom, CR0 6BJ | Director | 05 December 2011 | Active |
Aei Holdco Limited | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 141-145, Curtain Road, London, England, EC2A 3BX |
Nature of control | : |
|
Armstrong Energy Income Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Delta Place, 27 Bath Road, Cheltenham, England, GL53 7TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-07-25 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.