UKBizDB.co.uk

TWIN OAKS SOLAR FARM LIMITED

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

This company is commonly known as Twin Oaks Solar Farm Limited. The company was founded 9 years ago and was given the registration number 09646036. The firm's registered office is in LONDON. You can find them at 9 St Thomas Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:TWIN OAKS SOLAR FARM LIMITED
Company Number:09646036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:9 St Thomas Street, London, United Kingdom, SE1 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Thomas Street, London, England, SE1 9RY

Director30 October 2020Active
9, St. Thomas Street, London, England, SE1 9RY

Director30 October 2020Active
Flat 4, Philbeach Gardens, London, England, SW5 9EY

Director27 July 2016Active
Unit 9, Dunchideock Barton, Dunchideock, Exeter, England, EX2 9UA

Director12 July 2019Active
Unit 9, Dunchideock Barton, Dunchideock, Exeter, England, EX2 9UA

Director21 September 2017Active
4, Chesham Street, Brighton, England, BN2 1NA

Director18 June 2015Active
39, Austenway, Austenway, Gerrards Cross, Great Britain, SL9 8NN

Director15 March 2016Active
Unit 9, Dunchideock Barton, Dunchideock, Exeter, England, EX2 9UA

Director22 March 2018Active

People with Significant Control

Dep Ia1 Ltd
Notified on:14 March 2023
Status:Active
Country of residence:England
Address:Scott House, The Concourse, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hm Stor Uk Limited
Notified on:30 October 2020
Status:Active
Country of residence:Scotland
Address:4, Valentine Court, Dundee, Scotland, DD2 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Thomas Edward Rufus Kneen
Notified on:21 September 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:9, 9 St Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Significant influence or control
Ethical Power Limited
Notified on:21 September 2017
Status:Active
Address:Unit 9 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Benergy Eood
Notified on:28 October 2016
Status:Active
Country of residence:Bulgaria
Address:Bl. 3a, Office 2, Housing Estate Mladost 1,, Sofia, Bulgaria,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Address

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

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Address

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

Download
2020-11-02Accounts

Change account reference date company previous extended.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.