UKBizDB.co.uk

STOKES MARSH SOLAR LIMITED

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

This company is commonly known as Stokes Marsh Solar Limited. The company was founded 11 years ago and was given the registration number 08211241. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:STOKES MARSH SOLAR LIMITED
Company Number:08211241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, Kent, United Kingdom, BR6 8QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hideaway, Lower Argyll Road, Exeter, England, EX4 4QZ

Director07 November 2014Active
International House, 1 St. Katharine's Way, London, United Kingdom, E1W 1YL

Director24 November 2022Active
Bubblewell Barn, Bubblewell Lane, Minchinhampton, United Kingdom, GL6 9AS

Secretary12 September 2012Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary17 September 2021Active
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary28 February 2017Active
Bubblewell Barn, Bubblewell Lane, Minchinhampton, United Kingdom, GL6 9AS

Director12 September 2012Active
10, Ingram Street, Malmesbury, United Kingdom, SN16 9BX

Director12 September 2012Active
C/O Eversecretary Limited, Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director14 August 2015Active
Milner House, 14 Manchester Square, London, England, W1A 1BA

Director11 December 2015Active
Eversheds House 70-76, Great Bridgewater Street, Manchester, M1 5ES

Director19 January 2015Active
Eversheds House 70-76, Great Bridgewater Street, Manchester, M1 5ES

Director11 December 2015Active
Eversheds House 70-76, Great Bridgewater Street, Manchester, M1 5ES

Director19 January 2015Active
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Director07 November 2014Active

People with Significant Control

Nordian Uk Limited
Notified on:30 December 2019
Status:Active
Country of residence:England
Address:International House, 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
Stokes Marsh Solar Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Address

Change sail address company with old address new address.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-02-22Address

Move registers to sail company with new address.

Download
2023-02-20Address

Change sail address company with new address.

Download
2023-02-20Address

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

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-09-17Officers

Appoint corporate secretary company with name date.

Download
2021-09-17Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.