Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WREXHAM SOLAR PARK LIMITED
Company Information for

WREXHAM SOLAR PARK LIMITED

6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG,
Company Registration Number
09148836
Private Limited Company
Active

Company Overview

About Wrexham Solar Park Ltd
WREXHAM SOLAR PARK LIMITED was founded on 2014-07-28 and has its registered office in London. The organisation's status is listed as "Active". Wrexham Solar Park Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WREXHAM SOLAR PARK LIMITED
 
Legal Registered Office
6TH FLOOR
338 EUSTON ROAD
LONDON
NW1 3BG
 
Previous Names
SV WHITETHORN SOLAR PARK LIMITED04/12/2018
WSS HAYFORD FARM SOLAR PARK NO2 LIMITED24/10/2014
Filing Information
Company Number 09148836
Company ID Number 09148836
Date formed 2014-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 22/12/2022
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB201766040  
Last Datalog update: 2024-08-05 09:21:50
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of WREXHAM SOLAR PARK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM MAHON
Director 2017-11-15
RICHARD SLOPER
Director 2017-11-27
ALAN ADI YAZDABADI
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MCADAM
Company Secretary 2014-07-28 2017-11-15
ANDREW MCADAM
Director 2014-07-28 2017-11-15
TOM O'CONNOR
Director 2014-07-28 2017-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM MAHON S O POWER GENERATION LIMITED Director 2018-07-25 CURRENT 2013-03-11 Active
STEPHEN WILLIAM MAHON GAS GENERATION COATBRIDGE LIMITED Director 2018-01-22 CURRENT 2016-08-17 Active
STEPHEN WILLIAM MAHON XENIC HOLDINGS LTD Director 2017-12-04 CURRENT 2017-12-04 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON GAS GENERATION GAS ROAD LIMITED Director 2017-12-01 CURRENT 2017-05-26 Active
STEPHEN WILLIAM MAHON GAS GENERATION RETFORD ROAD LIMITED Director 2017-12-01 CURRENT 2017-09-25 Active
STEPHEN WILLIAM MAHON P2G (SUB) LIMITED Director 2017-12-01 CURRENT 2017-02-27 Active
STEPHEN WILLIAM MAHON GAS GENERATION HELEN STREET LIMITED Director 2017-12-01 CURRENT 2017-09-22 Active
STEPHEN WILLIAM MAHON GAS GENERATION FORFAR LIMITED Director 2017-12-01 CURRENT 2017-02-07 Active
STEPHEN WILLIAM MAHON ARMSTRONG PROPERTY LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
STEPHEN WILLIAM MAHON TAUNTON SOLAR PARK LIMITED Director 2017-11-15 CURRENT 2014-06-23 Active
STEPHEN WILLIAM MAHON ST JAMES' CONSTRUCTION LIMITED Director 2017-11-09 CURRENT 2016-04-14 Active
STEPHEN WILLIAM MAHON KEYSTONE POWER LIMITED Director 2017-09-27 CURRENT 2012-12-21 Liquidation
STEPHEN WILLIAM MAHON SHORE 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
STEPHEN WILLIAM MAHON CAPEL PLANNING LIMITED Director 2017-05-24 CURRENT 2012-12-19 Active
STEPHEN WILLIAM MAHON LARK ENERGY SOLAR 50 LIMITED Director 2017-04-19 CURRENT 2016-05-05 Dissolved 2017-11-28
STEPHEN WILLIAM MAHON PARK HILL SOLAR LIMITED Director 2017-04-19 CURRENT 2016-01-20 Active
STEPHEN WILLIAM MAHON BRAFIELD SOLAR LIMITED Director 2017-04-19 CURRENT 2015-05-15 Active
STEPHEN WILLIAM MAHON SYWELL SOLAR LIMITED Director 2017-04-19 CURRENT 2014-11-26 Active
STEPHEN WILLIAM MAHON CHINAFICC HOLDINGS LIMITED Director 2017-04-19 CURRENT 2016-11-17 Active - Proposal to Strike off
STEPHEN WILLIAM MAHON WATER PROJECTS SOLAR LIMITED Director 2017-04-19 CURRENT 2015-12-01 Active
STEPHEN WILLIAM MAHON TOURIAN RENEWABLES LTD Director 2016-04-04 CURRENT 2013-05-22 Active
RICHARD SLOPER TAUNTON SOLAR PARK LIMITED Director 2017-11-27 CURRENT 2014-06-23 Active
ALAN ADI YAZDABADI PHASE 2 GAS HOLDINGS LIMITED Director 2017-11-30 CURRENT 2016-12-23 Active
ALAN ADI YAZDABADI TAUNTON SOLAR PARK LIMITED Director 2017-11-15 CURRENT 2014-06-23 Active
ALAN ADI YAZDABADI RENEW ELP LIMITED Director 2017-09-27 CURRENT 2016-07-22 Active
ALAN ADI YAZDABADI RENEW WILTON LIMITED Director 2017-09-27 CURRENT 2017-01-09 Active
ALAN ADI YAZDABADI FISKERTON LTD Director 2017-07-21 CURRENT 2017-07-21 Active
ALAN ADI YAZDABADI LARK ENERGY SOLAR 50 LIMITED Director 2017-04-19 CURRENT 2016-05-05 Dissolved 2017-11-28
ALAN ADI YAZDABADI PARK HILL SOLAR LIMITED Director 2017-04-19 CURRENT 2016-01-20 Active
ALAN ADI YAZDABADI BRAFIELD SOLAR LIMITED Director 2017-04-19 CURRENT 2015-05-15 Active
ALAN ADI YAZDABADI SYWELL SOLAR LIMITED Director 2017-04-19 CURRENT 2014-11-26 Active
ALAN ADI YAZDABADI HATNOORA SOLAR FARM LIMITED Director 2017-03-21 CURRENT 2016-01-18 Active - Proposal to Strike off
ALAN ADI YAZDABADI UK GAS HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-15 Active
ALAN ADI YAZDABADI VOLTA GAS DEVELOPMENTS LIMITED Director 2017-02-27 CURRENT 2015-12-22 Active
ALAN ADI YAZDABADI PUNCHBOWL LANE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
ALAN ADI YAZDABADI SMALL DROVE DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
ALAN ADI YAZDABADI KENWICK ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
ALAN ADI YAZDABADI GRANTHAM ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
ALAN ADI YAZDABADI LOUTH ROAD DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active
ALAN ADI YAZDABADI COLSTERWORTH DEVELOPMENT LIMITED Director 2017-02-27 CURRENT 2016-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03Previous accounting period extended from 22/12/23 TO 31/03/24
2023-10-0621/09/23 STATEMENT OF CAPITAL GBP 3959567
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ROGER SKELDON
2023-08-03Director's details changed for Mr Elliot Tegerdine on 2023-08-03
2023-07-31DIRECTOR APPOINTED MR ELLIOT TEGERDINE
2023-07-19CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-11-1722/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA22/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-08-16AA01Previous accounting period shortened from 31/12/21 TO 22/12/21
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091488360004
2022-07-28PSC02Notification of Elm Uk Solar Limited as a person with significant control on 2022-02-01
2022-07-28PSC07CESSATION OF ELM SOLAR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091488360003
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091488360003
2022-01-21CESSATION OF INNOVA ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CESSATION OF INNOVA ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21PSC07CESSATION OF INNOVA ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Notification of Elm Solar Holdings Limited as a person with significant control on 2021-12-23
2022-01-19PSC02Notification of Elm Solar Holdings Limited as a person with significant control on 2021-12-23
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP England
2022-01-12DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ROBIN PIERS DUMMETT
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES KAYE
2022-01-12DIRECTOR APPOINTED MR ROGER SKELDON
2022-01-12DIRECTOR APPOINTED MR STEPHEN RICHARD DANIELS
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PIERS DUMMETT
2022-01-12AP01DIRECTOR APPOINTED MR ROGER SKELDON
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2020-10-29PSC02Notification of Innova Energy Holdings Limited as a person with significant control on 2020-10-22
2020-10-29PSC07CESSATION OF ASH FINCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091488360002
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091488360003
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-09PSC02Notification of Innova Energy Limited as a person with significant control on 2018-11-02
2020-07-09PSC02Notification of Innova Energy Limited as a person with significant control on 2018-11-02
2020-07-09PSC02Notification of Innova Energy Limited as a person with significant control on 2018-11-02
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091488360002
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091488360001
2018-12-04RES15CHANGE OF COMPANY NAME 04/12/18
2018-11-27AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Delta Place 27 Bath Road Cheltenham GL53 7th England
2018-11-09AP01DIRECTOR APPOINTED MR ANDREW CHARLES KAYE
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLOPER
2018-11-08AP01DIRECTOR APPOINTED MR ROBIN PIERS DUMMETT
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ADI YAZDABADI
2018-07-25RES01ADOPT ARTICLES 25/07/18
2018-07-11DISS40Compulsory strike-off action has been discontinued
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 091488360001
2018-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-28AP01DIRECTOR APPOINTED MR RICHARD SLOPER
2017-11-27PSC02Notification of Ash Finco Ltd as a person with significant control on 2017-11-15
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England
2017-11-27PSC07CESSATION OF SOLAR VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TOM O'CONNOR
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCADAM
2017-11-27TM02Termination of appointment of Andrew Mcadam on 2017-11-15
2017-11-27AP01DIRECTOR APPOINTED ALAN ADI YAZDABADI
2017-11-27AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB
2017-04-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0128/07/15 FULL LIST
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2015 FROM BANK HOUSE 81 ST. JUDES ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0DF UNITED KINGDOM
2014-10-24RES15CHANGE OF NAME 03/10/2014
2014-10-24CERTNMCOMPANY NAME CHANGED WSS HAYFORD FARM SOLAR PARK NO2 LIMITED CERTIFICATE ISSUED ON 24/10/14
2014-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to WREXHAM SOLAR PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WREXHAM SOLAR PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WREXHAM SOLAR PARK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 WREXHAM SOLAR PARK LIMITED

Intangible Assets
Patents
We have not found any records of WREXHAM SOLAR PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WREXHAM SOLAR PARK LIMITED
Trademarks
We have not found any records of WREXHAM SOLAR PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WREXHAM SOLAR PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as WREXHAM SOLAR PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WREXHAM SOLAR PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WREXHAM SOLAR PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WREXHAM SOLAR PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.