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.
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 | : |
|
Registered Address | : | 11 Albemarle Street, London, W1S 4HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Jermyn Street, London, England, SW1Y 6AW | Director | 06 March 2020 | Active |
86, Jermyn Street, London, England, SW1Y 6AW | Director | 06 March 2020 | Active |
11, Albemarle Street, London, W1S 4HH | Director | 23 May 2016 | Active |
11, Albemarle Street, London, England, W1S 4HH | Director | 12 December 2014 | Active |
11, Albemarle Street, London, England, W1S 4HH | Director | 12 December 2014 | Active |
11, Albemarle Street, London, W1S 4HH | Director | 16 January 2018 | Active |
11, Albemarle Street, London, W1S 4HH | Director | 18 April 2019 | Active |
16, High Holborn, London, United Kingdom, WC1V 6BX | Director | 04 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type small. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.