Warning: file_put_contents(c/73145e900eac237592676a0660f90de1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sn12 6ef Limited, SO23 8RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SN12 6EF LIMITED

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

This company is commonly known as Sn12 6ef Limited. The company was founded 9 years ago and was given the registration number 09245781. The firm's registered office is in WINCHESTER. You can find them at 20 Jewry Street, , Winchester, Hampshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SN12 6EF LIMITED
Company Number:09245781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:20 Jewry Street, Winchester, Hampshire, SO23 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Secretary01 November 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 November 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 November 2023Active
20 Jewry Street, Winchester, SO23 8RZ

Director21 July 2022Active
20 Jewry Street, Winchester, England, SO23 8RZ

Director02 October 2014Active
20 Jewry Street, Winchester, SO23 8RZ

Director25 September 2019Active
20 Jewry Street, Winchester, England, SO23 8RZ

Director02 October 2014Active
20 Jewry Street, Winchester, England, SO23 8RZ

Director16 January 2015Active
20 Jewry Street, Winchester, England, SO23 8RZ

Director16 January 2015Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director01 November 2023Active

People with Significant Control

Cbs Solar Assets Uk Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Millstream, Maidenhead Road, Windsor, England, SL4 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Winchester Solar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Jewry Street, Winchester, England, SO23 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Termination director company with name termination date.

Download
2024-05-16Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Termination director company.

Download
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint corporate secretary company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.