UKBizDB.co.uk

SUNSAVE 14 (FENTON) LIMITED

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

This company is commonly known as Sunsave 14 (fenton) Limited. The company was founded 11 years ago and was given the registration number 08445926. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SUNSAVE 14 (FENTON) LIMITED
Company Number:08445926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director23 September 2021Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL

Director23 September 2021Active
14, High Cross, Truro, United Kingdom, TR1 2AJ

Corporate Secretary14 March 2013Active
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8SZ

Director14 March 2013Active
7550, Wisconsin Avenue, 9th Floor, Bethesda, Usa, 20814

Director12 December 2014Active
5th Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director11 May 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director24 February 2021Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Director26 June 2014Active
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8SZ

Director14 March 2013Active
2-9, Helmholtzstrasse, Berlin, Germany, 10587

Director31 July 2013Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200

Director08 October 2020Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Jalan Kerinchi, Gerbang Kerinchi, Lestari, Malaysia, 59200

Director17 September 2020Active
2-9, Helmholtzstrasse, Berlin, Germany, 10587

Director22 July 2014Active
2-9, Helmholstzstrasse, Berlin, Germany, 10587

Director14 March 2013Active
7550, Wisconsin Avenue, 9th Floor, Bethesda, Usa, 20814

Director20 February 2017Active
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja, Kuala Lumpur, Malaysia, 59200

Director24 February 2021Active
Tenaga Investments Uk Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, United Kingdom, EC3M 6BL

Director24 February 2021Active
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8SZ

Director14 March 2013Active
2, - 9, Helmholtzstrasse, Berlin, Germany, 10587

Director06 January 2014Active

People with Significant Control

Sune Green Holdco5 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Sackville House, London, England, EC3M 6BL
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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-03-29Address

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

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
2023-03-29Officers

Change person director company with change date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Other

Legacy.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Address

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

Download
2021-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-03Accounts

Legacy.

Download
2021-11-03Other

Legacy.

Download
2021-11-03Other

Legacy.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.