UKBizDB.co.uk

REDBRIDGE ROAD SOLAR PARK LIMITED

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

This company is commonly known as Redbridge Road Solar Park Limited. The company was founded 11 years ago and was given the registration number 08263126. The firm's registered office is in LONDON. You can find them at C/o Low Carbon Limited, 13 Berkeley Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:REDBRIDGE ROAD SOLAR PARK LIMITED
Company Number:08263126
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 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director23 August 2021Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director20 December 2019Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director15 August 2022Active
15, Golden Square, London, England, W1F 9JG

Secretary03 September 2013Active
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary20 December 2019Active
C/O Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU

Secretary29 June 2017Active
15, Golden Square, London, United Kingdom, W1F 9JG

Secretary09 August 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director15 October 2013Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director07 October 2014Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director01 December 2016Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director16 December 2014Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director29 June 2017Active
Higher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, United Kingdom, BA6 8TW

Director22 October 2012Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director15 October 2013Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director29 June 2017Active
15, Golden Square, London, United Kingdom, W1F 9JG

Director05 October 2015Active
15, Golden Square, London, England, W1F 9JG

Director03 September 2013Active

People with Significant Control

Greencoat Solar Assets I Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New Horizons Generation Limited
Notified on:26 August 2016
Status:Active
Country of residence:United Kingdom
Address:Friars Ford, Manor Road, Reading, United Kingdom, RG8 9EL
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
2024-03-06Officers

Change person director company with change date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2023-02-14Address

Change sail address company with old address new address.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-15Address

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

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-02-27Officers

Change person director company with change date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.