SUNE BURTHY FARM SOLAR LIMITED
MANCHESTER EEB3 LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 08489298
Status Active
Incorporation Date 15 April 2013
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Appointment of Andrew Francois Muro as a director on 20 February 2017; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of SUNE BURTHY FARM SOLAR LIMITED are www.suneburthyfarmsolar.co.uk, and www.sune-burthy-farm-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sune Burthy Farm Solar Limited is a Private Limited Company. The company registration number is 08489298. Sune Burthy Farm Solar Limited has been working since 15 April 2013. The present status of the company is Active. The registered address of Sune Burthy Farm Solar Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . CRANNA, Rebecca Jeanne is a Director of the company. MURO, Andrew Francois is a Director of the company. Director KILDUFF, Ronan has been resigned. Director KILDUFF, Tony has been resigned. Director MURPHY, Colm Jude James has been resigned. Director PRESTON, Martin Guy has been resigned. Director WALSH, Joseph has been resigned. The company operates in "Production of electricity".


Current Directors

Director
CRANNA, Rebecca Jeanne
Appointed Date: 31 March 2015
56 years old

Director
MURO, Andrew Francois
Appointed Date: 20 February 2017
53 years old

Resigned Directors

Director
KILDUFF, Ronan
Resigned: 12 December 2014
Appointed Date: 15 April 2013
47 years old

Director
KILDUFF, Tony
Resigned: 12 December 2014
Appointed Date: 15 April 2013
74 years old

Director
MURPHY, Colm Jude James
Resigned: 12 December 2014
Appointed Date: 15 April 2013
62 years old

Director
PRESTON, Martin Guy
Resigned: 31 March 2015
Appointed Date: 12 December 2014
56 years old

Director
WALSH, Joseph
Resigned: 12 December 2014
Appointed Date: 15 April 2013
61 years old

SUNE BURTHY FARM SOLAR LIMITED Events

27 Feb 2017
Appointment of Andrew Francois Muro as a director on 20 February 2017
22 Nov 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Full accounts made up to 31 December 2014
28 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,410,991

21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 31 more events
21 Feb 2014
Current accounting period shortened from 31 December 2014 to 31 March 2014
04 Feb 2014
Appointment of Mr Colm Murphy as a director
04 Feb 2014
Appointment of Mr Ronan Kilduff as a director
17 Apr 2013
Current accounting period shortened from 30 April 2014 to 31 December 2013
15 Apr 2013
Incorporation

SUNE BURTHY FARM SOLAR LIMITED Charges

6 November 2015
Charge code 0848 9298 0005
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: Leasehold property at burthy farm - title no.: CL313731…
6 November 2015
Charge code 0848 9298 0004
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
23 March 2015
Charge code 0848 9298 0003
Delivered: 26 March 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…
23 March 2015
Charge code 0848 9298 0002
Delivered: 26 March 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…
23 March 2015
Charge code 0848 9298 0001
Delivered: 26 March 2015
Status: Satisfied on 14 November 2015
Persons entitled: Bayerische Landesbank (The Security Agent)
Description: Contains fixed charge…