UKBizDB.co.uk

SSB RADCLIFFE LTD

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

This company is commonly known as Ssb Radcliffe Ltd. The company was founded 10 years ago and was given the registration number 08898394. The firm's registered office is in LONDON. You can find them at Tricor Suite 50 Mark Lane, 4th Floor, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SSB RADCLIFFE LTD
Company Number:08898394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35140 - Trade of electricity

Office Address & Contact

Registered Address:Tricor Suite 50 Mark Lane, 4th Floor, London, United Kingdom, EC3R 7QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0DB

Director30 July 2021Active
Burton Court, Burton Hall Drive, Sandyford, Dublin, Ireland, D18 Y2T8

Director30 September 2018Active
Burton Court, Burton Hall Drive, Sandyford, Dublin, Ireland, D18 Y2T8

Director30 September 2018Active
Anesco Limited, Unit 9 The Green Easter Park, Benyon Road, Reading, England, RG7 2PQ

Secretary11 March 2015Active
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong,

Director29 October 2015Active
Suite 5, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0DB

Director30 July 2021Active
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong,

Director03 November 2015Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director15 July 2015Active
Russel House, Mill Road, Langley Moor, United Kingdom, DH7 8HJ

Director17 February 2014Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director15 July 2015Active
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong,

Director29 October 2015Active
8, Elton Park, Sandyford, Co Dublin, Ireland, A96 DT88

Director30 September 2018Active
Anesco Limited, Unit 9 The Green, Easter Park Benyon Road, Reading, England, RG7 2PQ

Director11 March 2015Active
Anesco Limited, Unit 9 The Green, Easter Park Benyon Road, Reading, England, RG7 2PQ

Director11 March 2015Active
The Solar Building Company (Uk) Ltd, The Factory, Whitchurch, Ross-On-Wye, United Kingdom, HR9 6DF

Director17 February 2014Active
Room 301-305, 3/F, Shui On Center, 6-8 Harbour Road, Wan Chai, Hong Kong,

Director29 October 2015Active

People with Significant Control

Ntr Uk Solar 1 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 5, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
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 (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
2024-04-18Officers

Change person director company with change date.

Download
2024-04-18Officers

Change person director company with change date.

Download
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-03Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts amended with accounts type full.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.