CRIBYN DDU FARM SOLARFIELD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2LG

Company number 09377717
Status Active
Incorporation Date 7 January 2015
Company Type Private Limited Company
Address 5 CLIFFORD STREET, LONDON, ENGLAND, W1S 2LG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Appointment of Mr Mark Tarry as a director on 10 June 2016. The most likely internet sites of CRIBYN DDU FARM SOLARFIELD LIMITED are www.cribynddufarmsolarfield.co.uk, and www.cribyn-ddu-farm-solarfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Cribyn Ddu Farm Solarfield Limited is a Private Limited Company. The company registration number is 09377717. Cribyn Ddu Farm Solarfield Limited has been working since 07 January 2015. The present status of the company is Active. The registered address of Cribyn Ddu Farm Solarfield Limited is 5 Clifford Street London England W1s 2lg. . TARRY, Mark is a Director of the company. Director FREETH, Andrew David has been resigned. Director TUMULURI, Ravishankar has been resigned. The company operates in "Production of electricity".


Current Directors

Director
TARRY, Mark
Appointed Date: 10 June 2016
46 years old

Resigned Directors

Director
FREETH, Andrew David
Resigned: 06 August 2015
Appointed Date: 07 January 2015
55 years old

Director
TUMULURI, Ravishankar
Resigned: 10 June 2016
Appointed Date: 30 July 2015
53 years old

Persons With Significant Control

Aggregated Micro Power Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRIBYN DDU FARM SOLARFIELD LIMITED Events

10 Jan 2017
Confirmation statement made on 7 January 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 January 2016
14 Jun 2016
Appointment of Mr Mark Tarry as a director on 10 June 2016
14 Jun 2016
Termination of appointment of Ravishankar Tumuluri as a director on 10 June 2016
14 Jun 2016
Registered office address changed from C/O Parkes & Swan the Officer's Mess Coldstream Road Caterham Surrey CR3 5QX to 5 Clifford Street London W1S 2LG on 14 June 2016
...
... and 0 more events
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

06 Aug 2015
Termination of appointment of Andrew David Freeth as a director on 6 August 2015
31 Jul 2015
Appointment of Mr Ravishankar Tumuluri as a director on 30 July 2015
31 Jul 2015
Registered office address changed from C/O Rep Ltd Menai House Ffordd Penlan Bangor Gwynedd LL57 4HJ Wales to C/O Parkes & Swan the Officer's Mess Coldstream Road Caterham Surrey CR3 5QX on 31 July 2015
07 Jan 2015
Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted