Company number 08105296
Status Active
Incorporation Date 14 June 2012
Company Type Private Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Registration of charge 081052960002, created on 22 December 2016; Registration of charge 081052960003, created on 22 December 2016. The most likely internet sites of WELBECK SOLAR LIMITED are www.welbecksolar.co.uk, and www.welbeck-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Welbeck Solar Limited is a Private Limited Company.
The company registration number is 08105296. Welbeck Solar Limited has been working since 14 June 2012.
The present status of the company is Active. The registered address of Welbeck Solar Limited is Foresight Group Llp The Shard London Bridge Street London England 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 ANNIS, Michael Cedric has been resigned. Director CROSS, Jeremy David 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: 31 July 2014
Appointed Date: 28 February 2014
Director
PAYNE, Timothy
Resigned: 31 July 2014
Appointed Date: 28 February 2014
63 years old
Director
PIKE, Adrian John
Resigned: 31 July 2014
Appointed Date: 28 February 2014
58 years old
WELBECK SOLAR LIMITED Events
26 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
28 Dec 2016
Registration of charge 081052960002, created on 22 December 2016
28 Dec 2016
Registration of charge 081052960003, created on 22 December 2016
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
...
... and 29 more events
04 Mar 2014
Appointment of Jeremy Cross as a secretary
04 Oct 2013
Accounts for a small company made up to 31 December 2012
27 Jun 2013
Annual return made up to 14 June 2013 with full list of shareholders
21 Aug 2012
Current accounting period shortened from 30 June 2013 to 31 December 2012
14 Jun 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
22 December 2016
Charge code 0810 5296 0003
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor charges with full title guarantee the leasehold…
22 December 2016
Charge code 0810 5296 0002
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: The chargor's right, title and interest from time to time…
30 May 2014
Charge code 0810 5296 0001
Delivered: 4 June 2014
Status: Satisfied
on 5 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land at cuckney hill welbeck nottinghamshire…