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.
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 | : |
|
Registered Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 23 September 2021 | Active |
1st Floor, Sackville House, 143-149 Fenchurch Street, London, England, EC3M 6BL | Director | 23 September 2021 | Active |
14, High Cross, Truro, United Kingdom, TR1 2AJ | Corporate Secretary | 14 March 2013 | Active |
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8SZ | Director | 14 March 2013 | Active |
7550, Wisconsin Avenue, 9th Floor, Bethesda, Usa, 20814 | Director | 12 December 2014 | Active |
5th Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER | Director | 11 May 2017 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES | Director | 24 February 2021 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES | Director | 26 June 2014 | Active |
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8SZ | Director | 14 March 2013 | Active |
2-9, Helmholtzstrasse, Berlin, Germany, 10587 | Director | 31 July 2013 | Active |
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Jalan Kerinchi, Gerbang Kerinchi Lestari, Kuala Lumpur, Malaysia, 59200 | Director | 08 October 2020 | Active |
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Jalan Kerinchi, Gerbang Kerinchi, Lestari, Malaysia, 59200 | Director | 17 September 2020 | Active |
2-9, Helmholtzstrasse, Berlin, Germany, 10587 | Director | 22 July 2014 | Active |
2-9, Helmholstzstrasse, Berlin, Germany, 10587 | Director | 14 March 2013 | Active |
7550, Wisconsin Avenue, 9th Floor, Bethesda, Usa, 20814 | Director | 20 February 2017 | Active |
International Asset Group, Tenaga National Berhad, Level 33a, Menara Suezcap 1, Kl Gateway, No. 2, Ja, Kuala Lumpur, Malaysia, 59200 | Director | 24 February 2021 | Active |
Tenaga Investments Uk Ltd, 1st Floor, Sackville House, 143-149 Fenchurch Street, London, United Kingdom, EC3M 6BL | Director | 24 February 2021 | Active |
The Old School House, Bridge Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8SZ | Director | 14 March 2013 | Active |
2, - 9, Helmholtzstrasse, Berlin, Germany, 10587 | Director | 06 January 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Other | Legacy. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-03 | Accounts | Legacy. | Download |
2021-11-03 | Other | Legacy. | Download |
2021-11-03 | Other | Legacy. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.