Company number 09084266
Status Active
Incorporation Date 12 June 2014
Company Type Private Limited Company
Address 2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, ENGLAND, RH6 0PA
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc
Since the company registration forty events have happened. The last three records are Termination of appointment of William Richard Morris as a director on 10 March 2017; Full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2016 to 30 June 2016. The most likely internet sites of MIKADO SOLAR PROJECTS (1) LIMITED are www.mikadosolarprojects1.co.uk, and www.mikado-solar-projects-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Mikado Solar Projects 1 Limited is a Private Limited Company.
The company registration number is 09084266. Mikado Solar Projects 1 Limited has been working since 12 June 2014.
The present status of the company is Active. The registered address of Mikado Solar Projects 1 Limited is 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex England Rh6 0pa. . RAND, Michael Antony is a Director of the company. WOOD, Neil Anthony is a Director of the company. Director CLARK, Giles Anthony has been resigned. Director KNOLL, Joseph has been resigned. Director MORRIS, William Richard has been resigned. Director PATEL, Aly has been resigned. Director PLIMMER, Tracy Lee has been resigned. Director RAFIQ, Akbar Abdul has been resigned. Director SHAW, Rupert Henry Gildroy has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".
Current Directors
Resigned Directors
Director
KNOLL, Joseph
Resigned: 17 April 2015
Appointed Date: 12 June 2014
46 years old
Director
PATEL, Aly
Resigned: 22 January 2016
Appointed Date: 12 June 2014
39 years old
MIKADO SOLAR PROJECTS (1) LIMITED Events
13 Mar 2017
Termination of appointment of William Richard Morris as a director on 10 March 2017
12 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
30 Sep 2016
Registration of charge 090842660001, created on 26 September 2016
15 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
...
... and 30 more events
16 Jun 2014
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 16 June 2014
16 Jun 2014
Appointment of Ms Aly Patel as a director
16 Jun 2014
Appointment of Mr Giles Anthony Clark as a director
16 Jun 2014
Appointment of Mr Rupert Henry Gildroy Shaw as a director
12 Jun 2014
Incorporation
Statement of capital on 2014-06-12