Bhp Solar Limited LONDON


Bhp Solar started in year 2014 as Private Limited Company with registration number 08982069. The Bhp Solar company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Level 4 Ldn:w. Postal code: EC2V 7EE. Since 2020-11-09 Bhp Solar Limited is no longer carrying the name Biomass Heat Projects.

The company has 2 directors, namely Christopher C., Helen R.. Of them, Helen R. has been with the company the longest, being appointed on 17 August 2021 and Christopher C. has been with the company for the least time - from 22 December 2021. As of 29 May 2024, there were 7 ex directors - Richard S., Michael H. and others listed below. There were no ex secretaries.

Bhp Solar Limited Address / Contact

Office Address Level 4 Ldn:w
Office Address2 3 Noble Street
Town London
Post code EC2V 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08982069
Date of Incorporation Mon, 7th Apr 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Christopher C.

Position: Director

Appointed: 22 December 2021

Helen R.

Position: Director

Appointed: 17 August 2021

Richard S.

Position: Director

Appointed: 22 September 2021

Resigned: 22 December 2021

Michael H.

Position: Director

Appointed: 14 August 2020

Resigned: 07 April 2022

Jonathan H.

Position: Director

Appointed: 14 August 2020

Resigned: 12 March 2021

Scott B.

Position: Director

Appointed: 24 April 2018

Resigned: 14 August 2020

Stephen B.

Position: Director

Appointed: 24 April 2018

Resigned: 14 August 2020

Peter S.

Position: Director

Appointed: 07 April 2014

Resigned: 24 April 2018

Simon W.

Position: Director

Appointed: 07 April 2014

Resigned: 26 April 2017

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats established, there is Sig Renewables Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Solar Income and Growth Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Eden Acquisitions Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Sig Renewables Limited

Level 4, Ldn:W 3 Noble Street, Floor 3, London, EC2V 7EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14304408
Notified on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solar Income And Growth Limited

Floor 3 141-145 Curtain Road, London, EC2A 3BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 08430843
Notified on 17 September 2020
Ceased on 21 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eden Acquisitions Limited

Floor 3 141-145 Curtain Road, London, EC2A 3BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 12575886
Notified on 14 August 2020
Ceased on 17 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eden Sustainable Investments Holdco Ltd

28 Queen Street, London, EC4R 1BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 24 April 2018
Ceased on 14 August 2020
Nature of control: 75,01-100% shares

Peter S.

Notified on 7 April 2016
Ceased on 24 April 2018
Nature of control: 25-50% shares

Sam W.

Notified on 7 April 2016
Ceased on 26 April 2017
Nature of control: 25-50% shares

Company previous names

Biomass Heat Projects November 9, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302018-10-312019-10-312020-12-312021-12-312022-12-31
Net Worth-5 90426 334       
Balance Sheet
Cash Bank On Hand  2 217 671413 1786 8888 215
Current Assets32 45415 8153 61080030 74035 26814 06015 97821 602
Debtors24 5539 8331 39380030 67335 12710 8829 09013 387
Net Assets Liabilities 26 33427 01421 54017 43917 1131 080-24 917-13 900
Other Debtors    3 5301 875   
Property Plant Equipment  31 85028 17526 33722 662331 333315 576300 786
Cash Bank In Hand7 9015 982       
Net Assets Liabilities Including Pension Asset Liability-5 90426 334       
Tangible Fixed Assets569 56035 525       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-5 90626 332       
Shareholder Funds-5 90426 334       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 9008 57510 41314 08838 41754 17468 964
Amounts Owed By Related Parties   227 14333 252   
Amounts Owed To Group Undertakings    31 84826 780   
Average Number Employees During Period   222   
Creditors 18 4231 5262 64534 63436 511344 313351 467331 284
Depreciation Amortisation Impairment Expense  3 675      
Fixed Assets569 56035 52531 850  22 662331 333315 576300 786
Increase From Depreciation Charge For Year Property Plant Equipment   3 6751 8383 67524 32915 75714 790
Net Current Assets Liabilities-575 464-2 6081 016-1 845-3 894-1 243-330 253-335 489-309 682
Other Creditors   1 9772 6409 374   
Other Taxation Social Security Payable  901668146357   
Profit Loss  -54      
Property Plant Equipment Gross Cost  36 75036 75036 75036 750369 750369 750369 750
Provisions For Liabilities Balance Sheet Subtotal 6 5835 8484 7905 0044 3065 0045 004 
Raw Materials Consumables Used  2 228      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  904      
Total Additions Including From Business Combinations Property Plant Equipment      333 000  
Total Assets Less Current Liabilities-5 90432 91732 86626 33022 44321 4196 084-19 913-8 896
Trade Creditors Trade Payables  1 693      
Trade Debtors Trade Receivables  319798     
Turnover Revenue  6 753      
Consideration For Shares Issued1        
Creditors Due Within One Year607 91818 423       
Nominal Value Shares Issued1        
Number Shares Allotted22       
Number Shares Issued2        
Par Value Share11       
Provisions For Liabilities Charges 6 583       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Level 4 Ldn:W 3 Noble Street London EC2V 7EE. Change occurred on 2023-05-22. Company's previous address: Level 4 Ldn:W Noble Street London EC2V 7EE England.
filed on: 22nd, May 2023
Free Download (1 page)

Company search