UKBizDB.co.uk

SPF CARVER HEY LIMITED

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

This company is commonly known as Spf Carver Hey Limited. The company was founded 8 years ago and was given the registration number 09788339. 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:SPF CARVER HEY LIMITED
Company Number:09788339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2015
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

Director31 August 2023Active
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
C/O Low Carbon Limited, 13 Berkeley Street, London, England, W1J 8DU

Secretary02 November 2018Active
C/O Low Carbon Ltd, 13 Berkeley Street, London, W1J 8DU

Director22 September 2015Active
7, Old Park Lane, London, United Kingdom, W1K 1QR

Director22 September 2015Active
C/O Low Carbon Ltd, 13 Berkeley Street, London, W1J 8DU

Director23 February 2017Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director02 November 2018Active
C/O Low Carbon Limited, Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom, SW1Y 5AD

Director02 November 2018Active
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 Ltd, 13 Berkeley Street, London, W1J 8DU

Director22 September 2015Active

People with Significant Control

Greencoat Solar Assets Ii Limited
Notified on:02 January 2019
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
Cottage Hill Limited
Notified on:22 December 2016
Status:Active
Country of residence:United Kingdom
Address:7, Old Park Lane, London, United Kingdom, W1K 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Solar Power Farms Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Caledon Capital Partners Llp, 7 Old Park Lane, London, United Kingdom, W1K 1QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Spd2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Caledon Capital Partners Llp, 7 Old Park Lane, London, United Kingdom, W1K 1QR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-03-15Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

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
2021-02-27Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-11-17Incorporation

Memorandum articles.

Download
2020-11-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.