Active
Company Information for BOYTON SOLAR PARK LIMITED
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
|
Company Registration Number
07488310
Private Limited Company
Active |
Company Name | |
---|---|
BOYTON SOLAR PARK LIMITED | |
Legal Registered Office | |
1ST FLOOR SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BL Other companies in M1 | |
Company Number | 07488310 | |
---|---|---|
Company ID Number | 07488310 | |
Date formed | 2011-01-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 13:31:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CARL GORAN DANDANELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JEANNE CRANNA |
Director | ||
ANDREW FRANCOIS MURO |
Director | ||
ALEXANDRA SIAN DESOUZA |
Director | ||
CHARLES ANTON MILNER |
Director | ||
DAGMAR VOGT |
Director | ||
CARL FRIEDRICH EDLER VON BRAUN |
Director | ||
DAVID ROBIN HOGG |
Director | ||
ALEXANDER ARCACHE |
Director | ||
FRANK HENNING ALBERT BOHNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEAUFORT ASSET MANAGERS LTD | Director | 2017-06-16 | CURRENT | 2017-04-06 | Active | |
SUNSAVE 11 (WROCKWARDINE FARM) LIMITED | Director | 2017-05-11 | CURRENT | 2012-08-10 | Active | |
AEE RENEWABLES UK 31 LIMITED | Director | 2017-05-11 | CURRENT | 2011-01-24 | Active | |
CAMBRIDGE SOLAR POWER LIMITED | Director | 2017-05-11 | CURRENT | 2014-02-17 | Active | |
SUNSAVE 6 (MANSTON) LTD | Director | 2017-05-11 | CURRENT | 2012-07-26 | Active | |
SUNSAVE 10 (FAREHAM) LTD | Director | 2017-05-11 | CURRENT | 2012-08-02 | Active | |
SUNSAVE 15 (WESTWOOD) LIMITED | Director | 2017-05-11 | CURRENT | 2013-02-20 | Active | |
SUNSAVE 14 (FENTON) LIMITED | Director | 2017-05-11 | CURRENT | 2013-03-14 | Active | |
SUNSAVE 17 (CASTLE COMBE) LIMITED | Director | 2017-05-11 | CURRENT | 2013-03-15 | Active | |
SUNSAVE 20 (KNOWLTON) LIMITED | Director | 2017-05-11 | CURRENT | 2013-03-25 | Active | |
SUNE GREEN ENERGY LTD | Director | 2017-05-11 | CURRENT | 2013-04-15 | Active | |
SUNE LITTLE NEATH SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-15 | Active | |
SUNE BURTHY FARM SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-15 | Active | |
SE BURY LANE SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-05-08 | Active | |
SUNE SUNDORNE GROVE SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-10-04 | Active | |
SUNE GREEN HOLDCO2 LTD | Director | 2017-05-11 | CURRENT | 2013-11-27 | Active | |
SUNE GREEN HOLDCO3 LIMITED | Director | 2017-05-11 | CURRENT | 2014-02-18 | Active | |
SUNE GREEN HOLDCO5 LIMITED | Director | 2017-05-11 | CURRENT | 2014-03-28 | Active | |
SUNSAVE 31 (HORAM) LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-04 | Active | |
SUNE GREEN HOLDCO6 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-08 | Active | |
SUNE GREEN HOLDCO4 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-28 | Active | |
SUNE GREEN HOLDCO9 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-29 | Active | |
SUNE GREEN HOLDCO7 LIMITED | Director | 2017-05-11 | CURRENT | 2014-04-30 | Active | |
SUNSAVE 43 (EPWELL) LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-19 | Active | |
SUNE PRESTOP PARK LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-20 | Active | |
SUNE HILL FARM SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-24 | Active | |
TERRAFORM UK3 INTERMEDIATE HOLDINGS LIMITED | Director | 2017-05-11 | CURRENT | 2015-03-18 | Active | |
TERRAFORM UK2 INTERMEDIATE HOLDINGS, LTD | Director | 2017-05-11 | CURRENT | 2015-10-23 | Active | |
KS SPV 24 LIMITED | Director | 2017-05-11 | CURRENT | 2012-07-20 | Active | |
BRYNTEG SOLAR LIMITED | Director | 2017-05-11 | CURRENT | 2013-02-19 | Active | |
DAISY NO 1 LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-17 | Active | |
MSP FAIRWIND LIMITED | Director | 2017-05-11 | CURRENT | 2013-04-30 | Active | |
SUNE PROJECT1 LTD | Director | 2017-05-11 | CURRENT | 2013-05-08 | Active | |
SUNE GREEN HOLDCO13 LIMITED | Director | 2017-05-11 | CURRENT | 2014-06-20 | Active | |
VANTAGE SOLAR UK2 LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active | |
VANTAGE SOLAR UK3 LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active | |
VANTAGE SOLAR UK4 LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active | |
VANTAGE SOLAR UK LIMITED | Director | 2017-01-05 | CURRENT | 2016-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mr Fadzlan Rosli on 2023-03-29 | ||
Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29 | ||
Change of details for Sune Green Holdco4 Limited as a person with significant control on 2023-03-29 | ||
REGISTERED OFFICE CHANGED ON 29/03/23 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
Director's details changed for Fadzlan Rosli on 2021-12-08 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074883100005 | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Sune Green Holdco4 Limited as a person with significant control on 2021-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED FADZLAN ROSLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERT DAVYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMER AQEL AMER NORDIN | |
AP01 | DIRECTOR APPOINTED MS CHARMAINE NGA MUN CHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMSUL AZHAM BIN MOHD ISA | |
AP01 | DIRECTOR APPOINTED AMER AQEL AMER NORDIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA | |
AP01 | DIRECTOR APPOINTED HAFIZ BIN ISMAIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GORAN DANDANELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Carl Goran Dandanell on 2017-10-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074883100004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074883100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074883100003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074883100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074883100003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MURO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA CRANNA | |
AP01 | DIRECTOR APPOINTED CARL GORAN DANDANELL | |
AP01 | DIRECTOR APPOINTED ANDREW FRANCOIS MURO | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074883100003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074883100002 | |
CH01 | Director's details changed for Rebecca Jeanne Cranna on 2014-12-12 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rebecca Jeanne Cranna on 2015-01-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074883100001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SIAN DESOUZA | |
AP01 | DIRECTOR APPOINTED REBECCA JEANNE CRANNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL VON BRAUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAGMAR VOGT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MILNER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA SIAN DESOUZA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL VON BRAUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/06/2013 | |
RES13 | FACILITIES AGREEMENT 11/06/2013 | |
RES01 | ALTER ARTICLES 11/06/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074883100001 | |
RP04 | SECOND FILING WITH MUD 10/11/03 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBIN HOGG | |
SH01 | 10/01/13 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 11/01/13 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARCACHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK BOHNE | |
AP01 | DIRECTOR APPOINTED DAGMAR VOGT | |
AP01 | DIRECTOR APPOINTED CHARLES ANTON MILNER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 11/01/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC AS TRUSTEE | ||
Satisfied | BAYERISCHE LANDESBANK, LONDON BRANCH |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYTON SOLAR PARK LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BOYTON SOLAR PARK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |