UKBizDB.co.uk

STANTON SOLAR LIMITED

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

This company is commonly known as Stanton Solar Limited. The company was founded 10 years ago and was given the registration number 08761025. The firm's registered office is in LONDON. You can find them at 11 Albemarle Street, , London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:STANTON SOLAR LIMITED
Company Number:08761025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:11 Albemarle Street, London, W1S 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Jermyn Street, London, England, SW1Y 6AW

Director06 March 2020Active
86, Jermyn Street, London, England, SW1Y 6AW

Director06 March 2020Active
11, Albemarle Street, London, W1S 4HH

Director23 May 2016Active
11, Albemarle Street, London, England, W1S 4HH

Director12 December 2014Active
11, Albemarle Street, London, England, W1S 4HH

Director12 December 2014Active
11, Albemarle Street, London, W1S 4HH

Director16 January 2018Active
11, Albemarle Street, London, W1S 4HH

Director18 April 2019Active
16, High Holborn, London, United Kingdom, WC1V 6BX

Director04 November 2013Active

People with Significant Control

Quercus Renewable Holding 2 Limited
Notified on:13 June 2020
Status:Active
Country of residence:England
Address:86, Jermyn Street, London, England, SW1Y 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Asif Rafique
Notified on:18 April 2019
Status:Active
Date of birth:June 1975
Nationality:British
Address:11, Albemarle Street, London, W1S 4HH
Nature of control:
  • Significant influence or control
Mr Nocolo Paschetto
Notified on:10 February 2018
Status:Active
Date of birth:February 1983
Nationality:Italian
Address:11, Albemarle Street, London, W1S 4HH
Nature of control:
  • Significant influence or control
Mr Diego Biasi
Notified on:01 October 2016
Status:Active
Date of birth:June 1974
Nationality:Italian
Address:11, Albemarle Street, London, W1S 4HH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type small.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type small.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-12-11Address

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

Download
2020-11-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.