UKBizDB.co.uk

SANDHUTTON SOLAR PROJECT LIMITED

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

This company is commonly known as Sandhutton Solar Project Limited. The company was founded 9 years ago and was given the registration number 09370204. The firm's registered office is in MILTON KEYNES. You can find them at Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SANDHUTTON SOLAR PROJECT LIMITED
Company Number:09370204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Percivals Barn, Fairfield Farm Upper Weald, Calverton, Milton Keynes, England, MK19 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director20 December 2019Active
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director20 December 2019Active
Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes, United Kingdom, MK13 8LW

Director15 August 2022Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Secretary20 December 2019Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Secretary24 November 2017Active
22, Chancery Lane, London, England, WC2A 1LS

Director20 October 2016Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Director24 November 2017Active
55, Bath Avenue, Sandymount, Ireland,

Director30 December 2014Active
The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE

Director30 December 2014Active
Percivals Barn, Fairfield Farm, Upper Weald, Calverton, Milton Keynes, England, MK19 6EL

Director24 November 2017Active
Louvain, Grove Road, Malahide, Ireland,

Director30 December 2014Active
22, Chancery Lane, London, England, WC2A 1LS

Director12 September 2016Active
22, Chancery Lane, London, England, WC2A 1LS

Director12 September 2016Active
The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

Director30 December 2014Active

People with Significant Control

Greencoat Solar Assets Ii Limited
Notified on:24 November 2017
Status:Active
Country of residence:England
Address:5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Baywa Ag
Notified on:12 September 2016
Status:Active
Country of residence:Germany
Address:76, St Martin Strasse, Munich, Germany, D-81541
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

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

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination secretary company with name termination date.

Download
2021-08-22Accounts

Accounts with accounts type small.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-23Resolution

Resolution.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-02-03Officers

Change person secretary company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.