UKBizDB.co.uk

WEST KINGSMILL SOLAR LIMITED

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

This company is commonly known as West Kingsmill Solar Limited. The company was founded 11 years ago and was given the registration number 08395446. The firm's registered office is in LONDON. You can find them at 6th Floor, St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WEST KINGSMILL SOLAR LIMITED
Company Number:08395446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 October 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Corporate Director17 December 2019Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary15 February 2017Active
Trevithick, Brunel Business Park, St. Austell, England, PL25 4TJ

Secretary16 September 2014Active
West Kingsmill Farm, Landulph, Saltash, United Kingdom, PL12 6NB

Director08 February 2013Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director05 February 2018Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director13 August 2013Active
Trevithick, The Sidings, Brunel Business Park, St. Austell, United Kingdom, PL25 4TJ

Director07 June 2013Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director14 December 2018Active

People with Significant Control

Juno Holdings Limited
Notified on:30 July 2019
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reyker Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, Moorgate, London, England, EC2R 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Appoint corporate director company with name date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-07Capital

Capital variation of rights attached to shares.

Download
2019-08-07Capital

Capital name of class of shares.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-07-16Capital

Legacy.

Download
2019-07-16Capital

Capital statement capital company with date currency figure.

Download
2019-07-16Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.