UKBizDB.co.uk

TEALING SOLAR PARK LIMITED

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

This company is commonly known as Tealing Solar Park Limited. The company was founded 10 years ago and was given the registration number 08783684. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:TEALING SOLAR PARK LIMITED
Company Number:08783684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary21 January 2021Active
No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH

Director26 September 2019Active
111, Buckingham Palace Road, London, England, SW1W 0SR

Director17 January 2024Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director01 April 2022Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 April 2022Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director21 March 2023Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 January 2022Active
No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH

Secretary26 September 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary31 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active
128 Buckingham Palace Road, London, England, SW1W 9SA

Director20 November 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active
No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH

Director26 September 2019Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director31 December 2020Active
Sse, 111, Buckingham Palace Road, London, England, SW1W 0SR

Director15 September 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active
3, J. Van Gijsellaan, Wemmel 1780, Belgium,

Director23 May 2014Active
Hoeksken 56, Lille, Belgium, 2275

Director20 November 2013Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 December 2020Active

People with Significant Control

Sse Generation Limited
Notified on:26 May 2020
Status:Active
Country of residence:England
Address:No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seagreen Wind Energy Limited
Notified on:26 September 2019
Status:Active
Country of residence:England
Address:No.1 Forbury Place, 43 Forbury Road, Reading, England, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guido Verbunt
Notified on:22 December 2018
Status:Active
Date of birth:December 1958
Nationality:Belgian
Country of residence:Belgium
Address:56, Hoeksken, Lille, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Renewable Energy Projects Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:7 St Petersgate, Stockport, England, SK1 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicole Hemeleers
Notified on:01 July 2016
Status:Active
Date of birth:February 1959
Nationality:Belgian
Country of residence:Belgium
Address:Gemeenteplaats 23, Brecht, Belgium, 2960
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guido Karel Verbunt
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:Belgian
Country of residence:Belgium
Address:56, Hoeksken, Lille, Belgium, 2275
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Servaas Paul Alfons Van Den Noortgate
Notified on:01 July 2016
Status:Active
Date of birth:April 1969
Nationality:Belgian
Country of residence:Belgium
Address:3, J. Van Gijsellaan, Wemmel, Belgium, 1780
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-15Accounts

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-12-15Other

Legacy.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2022-04-18Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.