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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 October 2022 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Corporate Director | 17 December 2019 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Secretary | 15 February 2017 | Active |
Trevithick, Brunel Business Park, St. Austell, England, PL25 4TJ | Secretary | 16 September 2014 | Active |
West Kingsmill Farm, Landulph, Saltash, United Kingdom, PL12 6NB | Director | 08 February 2013 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 05 February 2018 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 13 August 2013 | Active |
Trevithick, The Sidings, Brunel Business Park, St. Austell, United Kingdom, PL25 4TJ | Director | 07 June 2013 | Active |
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD | Director | 14 December 2018 | Active |
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 | : |
|
Reyker Nominees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Moorgate, London, England, EC2R 6AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Appoint corporate director company with name date. | Download |
2019-12-18 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-08-07 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-07 | Capital | Capital name of class of shares. | Download |
2019-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-16 | Capital | Legacy. | Download |
2019-07-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-16 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.