Warning: file_put_contents(c/2944d7ee4a5b5f71e892d114f0e14a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sunglow Power Limited, W1G 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNGLOW POWER LIMITED

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

This company is commonly known as Sunglow Power Limited. The company was founded 11 years ago and was given the registration number 08412389. The firm's registered office is in LONDON. You can find them at 5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SUNGLOW POWER LIMITED
Company Number:08412389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:5th Floor North Side 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director18 October 2021Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director27 July 2017Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3AG

Secretary20 February 2013Active
5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

Director30 January 2015Active
5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DQ

Director30 January 2015Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3AG

Director20 February 2013Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster, United Kingdom, DN9 3AG

Corporate Director20 February 2013Active

People with Significant Control

Nextenergy Solar Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type small.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-09Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-05-08Accounts

Accounts with accounts type full.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.