Company number 08541450
Status Active
Incorporation Date 23 May 2013
Company Type Private Limited Company
Address THE SHARD 32, LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Registration of charge 085414500003, created on 31 March 2017; Registration of charge 085414500002, created on 31 March 2017; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of BULLS HEAD SOLAR LIMITED are www.bullsheadsolar.co.uk, and www.bulls-head-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Bulls Head Solar Limited is a Private Limited Company.
The company registration number is 08541450. Bulls Head Solar Limited has been working since 23 May 2013.
The present status of the company is Active. The registered address of Bulls Head Solar Limited is The Shard 32 London Bridge Street London Se1 9sg. . SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Secretary CROSS, Jeremy has been resigned. Director BLACK, Matthew Nicholas Henry has been resigned. Director FROST, Charlotte Sophie has been resigned. Director MAGEE, Carly Louise has been resigned. Director PAYNE, Timothy has been resigned. Director PIKE, Adrian John has been resigned. The company operates in "Production of electricity".
Current Directors
Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 09 September 2015
Resigned Directors
Secretary
CROSS, Jeremy
Resigned: 10 October 2014
Appointed Date: 23 May 2013
Director
PAYNE, Timothy
Resigned: 10 October 2014
Appointed Date: 22 May 2014
63 years old
BULLS HEAD SOLAR LIMITED Events
10 Apr 2017
Registration of charge 085414500003, created on 31 March 2017
10 Apr 2017
Registration of charge 085414500002, created on 31 March 2017
22 Feb 2017
Total exemption full accounts made up to 31 May 2016
21 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
14 Dec 2016
Current accounting period shortened from 31 May 2017 to 31 March 2017
...
... and 21 more events
22 May 2014
Appointment of Mr Timothy Payne as a director
25 Jul 2013
Memorandum and Articles of Association
25 Jul 2013
Resolutions
-
RES13 ‐
Guarantors, composite guarantee and obligors approved 16/07/2013
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
20 Jul 2013
Registration of charge 085414500001
23 May 2013
Incorporation
31 March 2017
Charge code 0854 1450 0003
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee all of its…
31 March 2017
Charge code 0854 1450 0002
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the leasehold…
17 July 2013
Charge code 0854 1450 0001
Delivered: 20 July 2013
Status: Satisfied
on 18 October 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…