UKBizDB.co.uk

STOKES MARSH SOLAR HOLDCO LIMITED

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

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.

Company Information

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:
  • 35110 - Production of electricity

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
International House, 1 St. Katharine's Way, London, England, E1W 1YL

Director27 May 2021Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary28 February 2017Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director14 August 2015Active
Eversheds House 70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director06 November 2014Active
Michelmores Llp, Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Director09 October 2014Active
Milner House, 14 Manchester Square, London, United Kingdom, W1A 1BA

Director11 December 2015Active
Michelmores Llp, Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Director19 April 2021Active
1, Oliver's Yard 7th Floor, 55-71 City Road, London, United Kingdom, EC1Y 1HQ

Director19 January 2015Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Director11 December 2015Active
Eversheds House 70, Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director06 November 2014Active
Eversheds House 70, Great Bridgewater Street, Manchester, M1 5ES

Director09 October 2014Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-02-20Address

Move registers to sail company with new address.

Download
2023-02-17Address

Move registers to sail company with new address.

Download
2023-02-17Address

Change sail address company with new address.

Download
2023-02-17Address

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

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.