WINNARDS SOLAR LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08708972
Status Active
Incorporation Date 27 September 2013
Company Type Private Limited Company
Address C/O QUINTAS ENERGY UK LTD SUITE C, 3RD FLOOR, 3 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Registration of charge 087089720001, created on 25 July 2016. The most likely internet sites of WINNARDS SOLAR LIMITED are www.winnardssolar.co.uk, and www.winnards-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Winnards Solar Limited is a Private Limited Company. The company registration number is 08708972. Winnards Solar Limited has been working since 27 September 2013. The present status of the company is Active. The registered address of Winnards Solar Limited is C O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9ge. . QUINTAS ENERGY UK LIMITED is a Secretary of the company. DI RICO, Luca is a Director of the company. SHAFFRAN, Alan Mitchell is a Director of the company. Secretary GERAGHTY, Lindsey Jane has been resigned. Secretary THE FINANCE & INDUSTRIAL TRUST LIMITED has been resigned. Director GERAGHTY, Lindsey Jane has been resigned. Director GOSS, Robert Stanley has been resigned. Director RICHARDSON, Clive Alexander has been resigned. Director ROWLANDSON, Edward Thomas Morton has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
QUINTAS ENERGY UK LIMITED
Appointed Date: 16 October 2014

Director
DI RICO, Luca
Appointed Date: 16 October 2014
58 years old

Director
SHAFFRAN, Alan Mitchell
Appointed Date: 16 October 2014
60 years old

Resigned Directors

Secretary
GERAGHTY, Lindsey Jane
Resigned: 16 October 2014
Appointed Date: 12 August 2014

Secretary
THE FINANCE & INDUSTRIAL TRUST LIMITED
Resigned: 12 August 2014
Appointed Date: 27 September 2013

Director
GERAGHTY, Lindsey Jane
Resigned: 16 October 2014
Appointed Date: 12 August 2014
59 years old

Director
GOSS, Robert Stanley
Resigned: 16 October 2014
Appointed Date: 12 August 2014
67 years old

Director
RICHARDSON, Clive Alexander
Resigned: 12 August 2014
Appointed Date: 09 May 2014
84 years old

Director
ROWLANDSON, Edward Thomas Morton
Resigned: 12 August 2014
Appointed Date: 27 September 2013
51 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 12 August 2014
Appointed Date: 27 September 2013
64 years old

Persons With Significant Control

Perpetual Power (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINNARDS SOLAR LIMITED Events

13 Apr 2017
Full accounts made up to 31 December 2016
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
01 Aug 2016
Registration of charge 087089720001, created on 25 July 2016
21 Apr 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

...
... and 23 more events
22 Aug 2014
Termination of appointment of The Finance & Industrial Trust Limited as a secretary on 12 August 2014
22 Aug 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
22 Aug 2014
Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to Luminous House, 300 South Row Milton Keynes MK9 2FR on 22 August 2014
19 May 2014
Appointment of Mr Clive Alexander Richardson as a director
27 Sep 2013
Incorporation
Statement of capital on 2013-09-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

WINNARDS SOLAR LIMITED Charges

25 July 2016
Charge code 0870 8972 0001
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Leasehold land known as southmoor farm, winnards perch, st…