UKBizDB.co.uk

SUNSAVE 12 (DERRITON FIELDS) LTD

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

This company is commonly known as Sunsave 12 (derriton Fields) Ltd. The company was founded 11 years ago and was given the registration number 08195632. The firm's registered office is in KINGS LANGLEY. You can find them at Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SUNSAVE 12 (DERRITON FIELDS) LTD
Company Number:08195632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire, WD4 8LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, England, WD4 8LR

Secretary27 March 2014Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director19 December 2019Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director07 July 2022Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director08 October 2020Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director14 November 2018Active
14, High Cross, Truro, United Kingdom, TR1 2AJ

Corporate Secretary30 August 2012Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director28 January 2021Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, England, WD4 8LR

Director27 March 2014Active
14, High Cross, Truro, United Kingdom, TR1 2AJ

Director30 August 2012Active
2-9, Helmholtzstrasse, Berlin, Germany, 10587

Director31 July 2013Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director06 April 2018Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, England, WD4 8LR

Director27 March 2014Active
14, High Cross, Truro, United Kingdom, TR1 2AJ

Director30 August 2012Active
14, High Cross, Truro, United Kingdom, TR1 2AJ

Director30 August 2012Active
14, High Cross, Truro, United Kingdom, TR1 2AJ

Director30 August 2012Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director22 November 2018Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director30 November 2015Active
Beaufort Court, Egg Farm Lane, Off Station Road, Kings Langley, WD4 8LR

Director30 November 2015Active
2, - 9, Helmholtzstrasse 10587, German, Germany,

Director06 January 2014Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director27 July 2016Active

People with Significant Control

European Investments Solar Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 7, One Bartholomew Close, London, England, EC1A 7BL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Second filing of director appointment with name.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.