This company is commonly known as Stokes Marsh Solar Holdco Limited. The company was founded 9 years ago and was given the registration number 09257371. The firm's registered office is in EXETER. You can find them at Michelmores Llp Woodwater House, Pynes Hill, Exeter, Devon. This company's SIC code is 35110 - Production of electricity.
Name | : | STOKES MARSH SOLAR HOLDCO LIMITED |
---|---|---|
Company Number | : | 09257371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Michelmores Llp Woodwater House, Pynes Hill, Exeter, Devon, England, EX2 5WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International House, 1 St. Katharine's Way, London, England, E1W 1YL | Director | 27 May 2021 | Active |
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Corporate Secretary | 28 February 2017 | Active |
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 14 August 2015 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 06 November 2014 | Active |
Michelmores Llp, Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Director | 09 October 2014 | Active |
Milner House, 14 Manchester Square, London, United Kingdom, W1A 1BA | Director | 11 December 2015 | Active |
Michelmores Llp, Woodwater House, Pynes Hill, Exeter, England, EX2 5WR | Director | 19 April 2021 | Active |
1, Oliver's Yard 7th Floor, 55-71 City Road, London, United Kingdom, EC1Y 1HQ | Director | 19 January 2015 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Director | 11 December 2015 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 06 November 2014 | Active |
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES | Director | 09 October 2014 | Active |
Gamma Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | International House, 1 St. Katharines Way, London, England, E1W 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Officers | Termination secretary company with name termination date. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Address | Move registers to sail company with new address. | Download |
2023-02-17 | Address | Move registers to sail company with new address. | Download |
2023-02-17 | Address | Change sail address company with new address. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.