Active
Company Information for MILLTOWN AIRFIELD SOLAR PV LIMITED
4TH FLOOR, 1 TUDOR STREET, LONDON, EC4Y 0AH,
|
Company Registration Number
08838324
Private Limited Company
Active |
Company Name | |
---|---|
MILLTOWN AIRFIELD SOLAR PV LIMITED | |
Legal Registered Office | |
4TH FLOOR 1 TUDOR STREET LONDON EC4Y 0AH Other companies in KT13 | |
Company Number | 08838324 | |
---|---|---|
Company ID Number | 08838324 | |
Date formed | 2014-01-09 | |
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 | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 19:25:39 |
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 |
---|---|---|
RONAN KILDUFF |
||
TONY KILDUFF |
||
COLM MURPHY |
||
JOSEPH WALSH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SSPV1 LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
SPECTRUM SOLAR LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
MUIRWARD WOOD SOLAR PV LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
SPEYSLAW SOLAR LIMITED | Director | 2014-12-31 | CURRENT | 2014-12-31 | Active | |
EEB9 LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
EEB10 LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
BARDNEY AIRFIELD SOLAR PV LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Dissolved 2018-01-23 | |
KELLS SOLAR PV LTD | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
ELGIN ENERGY 12 LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2017-04-11 | |
WOFFERTON SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2018-01-23 | |
LEONARDSTON SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2018-01-23 | |
SEIGHFORD SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
CASTLE KENNEDY SOLAR PV LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2018-01-23 | |
ELGIN ENERGY HOLDINGS LIMITED | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
TUCKEY FARM SOLAR LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
GSII GORSE LANE SOLAR LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
EEB 20 LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
EEB 19 LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
EEB 21 LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
THURLASTON SOLAR LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active | |
LONGNEY SOLAR LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
EEB17 LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
EEB16 LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
BLAENAU GWENT SOLAR LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
EEB15 LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
EEB13 LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
EEB12 LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active - Proposal to Strike off | |
SSPV1 LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
SPECTRUM SOLAR LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
MUIRWARD WOOD SOLAR PV LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
SPEYSLAW SOLAR LIMITED | Director | 2014-12-31 | CURRENT | 2014-12-31 | Active | |
EEB9 LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
EEB10 LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
BARDNEY AIRFIELD SOLAR PV LTD | Director | 2014-06-27 | CURRENT | 2014-06-27 | Dissolved 2018-01-23 | |
KELLS SOLAR PV LTD | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
WOFFERTON SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2018-01-23 | |
LEONARDSTON SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2018-01-23 | |
SEIGHFORD SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
TOW BRIDGE LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active | |
PORTSUN LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
SSPV1 LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Active | |
SPECTRUM SOLAR LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
MUIRWARD WOOD SOLAR PV LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
SPEYSLAW SOLAR LIMITED | Director | 2014-12-31 | CURRENT | 2014-12-31 | Active | |
EEB9 LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
EEB10 LIMITED | Director | 2014-12-30 | CURRENT | 2014-12-30 | Active | |
KELLS SOLAR PV LTD | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
ELGIN ENERGY 12 LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2017-04-11 | |
WOFFERTON SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2018-01-23 | |
LEONARDSTON SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2018-01-23 | |
SEIGHFORD SOLAR PV LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active - Proposal to Strike off | |
CASTLE KENNEDY SOLAR PV LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2018-01-23 | |
FLIPCHART LTD | Director | 2013-12-04 | CURRENT | 2013-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Anna Steen on 2024-07-02 | ||
Appointment of Charles Eadie as company secretary on 2024-07-02 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES MALCOLM PATERSON | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Appointment of Anna Steen as company secretary on 2023-08-21 | ||
DIRECTOR APPOINTED ROSS COLIN GALBRAITH | ||
DIRECTOR APPOINTED MHAIRI RAE | ||
Termination of appointment of David Ritchie on 2023-08-21 | ||
APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE | ||
APPOINTMENT TERMINATED, DIRECTOR YUSUF PATEL | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | |
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
AP03 | Appointment of David Ritchie as company secretary on 2022-08-04 | |
TM02 | Termination of appointment of Lowri Clare Martin on 2022-05-30 | |
CH01 | Director's details changed for James Malcolm Paterson on 2022-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 12/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
All of the property or undertaking has been released from charge for charge number 088383240001 | ||
MR05 | All of the property or undertaking has been released from charge for charge number 088383240001 | |
DIRECTOR APPOINTED JAMES MALCOLM PATERSON | ||
DIRECTOR APPOINTED JAMES MALCOLM PATERSON | ||
DIRECTOR APPOINTED YUSUF PATEL | ||
DIRECTOR APPOINTED YUSUF PATEL | ||
DIRECTOR APPOINTED HEATHER CHALMERS WHITE | ||
DIRECTOR APPOINTED HEATHER CHALMERS WHITE | ||
APPOINTMENT TERMINATED, DIRECTOR TONY KILDUFF | ||
Appointment of Lowri Clare Martin as company secretary on 2022-01-13 | ||
Appointment of Lowri Clare Martin as company secretary on 2022-01-13 | ||
APPOINTMENT TERMINATED, DIRECTOR DERMOT KELLEHER | ||
APPOINTMENT TERMINATED, DIRECTOR DERMOT KELLEHER | ||
APPOINTMENT TERMINATED, DIRECTOR RONAN KILDUFF | ||
APPOINTMENT TERMINATED, DIRECTOR RONAN KILDUFF | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON FERGUS MCELROY | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID MEEHAN | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN WALL | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN WALL | ||
CESSATION OF EEB C. F. CO. 2019 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF EEB C. F. CO. 2019 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 2022-01-13 | ||
Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 2022-01-13 | ||
PSC02 | Notification of Scottishpower Renewables (Uk) Limited as a person with significant control on 2022-01-13 | |
PSC07 | CESSATION OF EEB C. F. CO. 2019 LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY KILDUFF | |
AP03 | Appointment of Lowri Clare Martin as company secretary on 2022-01-13 | |
AP01 | DIRECTOR APPOINTED JAMES MALCOLM PATERSON | |
REGISTERED OFFICE CHANGED ON 13/01/22 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/01/22 FROM The Old Rectory Church Street Weybridge Surrey KT13 8DE | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF EEB C. F. CO. LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Eeb C. F. Co. 2019 Limited as a person with significant control on 2020-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GORDON FERGUS MCELROY | |
PSC07 | CESSATION OF ELGIN ENERGY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Eeb C. F. Co. Limited as a person with significant control on 2020-03-19 | |
RES01 | ADOPT ARTICLES 24/04/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR. ALAN WALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088383240001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Tony Kilduff on 2020-01-14 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM MURPHY | |
CH01 | Director's details changed for Dermot Kelleher on 2019-09-23 | |
AP01 | DIRECTOR APPOINTED DERMOT KELLEHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ronan Kilduff on 2018-08-10 | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Colm Jude James Murphy on 2016-12-20 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ronan Kilduff on 2016-12-16 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ronan Kilduff on 2015-12-02 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colm Jude James Murphy on 2015-12-02 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ronan Kilduff on 2015-01-21 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/03/14 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 MILLTOWN AIRFIELD SOLAR PV LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MILLTOWN AIRFIELD SOLAR PV 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. |