UKBizDB.co.uk

WESTCOUNTRY SOLAR SOLUTIONS LIMITED

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

This company is commonly known as Westcountry Solar Solutions Limited. The company was founded 12 years ago and was given the registration number 07690167. The firm's registered office is in LONDON. You can find them at St Helen's, Undershaft, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WESTCOUNTRY SOLAR SOLUTIONS LIMITED
Company Number:07690167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Suite, Brimscombe Port Business Park, Brimscombe, Stroud, England, GL5 2QQ

Corporate Secretary14 September 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director23 March 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director01 December 2022Active
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN

Director24 August 2011Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director27 September 2017Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director27 September 2017Active
Unit 9, Dunchideock Barton, Dunchideock, Exeter, United Kingdom, EX2 9UA

Director17 August 2011Active
Trevithick, The Sidings, Brunel Business Park, St. Austell, United Kingdom, PL25 4TJ

Director17 August 2011Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director01 July 2011Active
St Helen's, Undershaft, London, England, EC3P 3DQ

Director27 September 2017Active

People with Significant Control

Aviva Investors Pip Solar Pv No 1 Ltd
Notified on:27 September 2017
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ethical Power Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Dunchideock, Exeter, England, EX2 9UA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Appoint corporate secretary company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Change account reference date company current extended.

Download
2018-01-16Accounts

Change account reference date company previous shortened.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.