Branston Solar Farm Limited LONDON


Branston Solar Farm Limited is a private limited company situated at 25 Eccleston Place, London SW1W 9NF. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-07-14, this 6-year-old company is run by 2 directors.
Director Alejandro R., appointed on 31 January 2024. Director Manraj D., appointed on 30 September 2022.
The company is categorised as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999). According to official data there was a name change on 2019-05-29 and their previous name was Branston Solar Extension Limited.
The latest confirmation statement was filed on 2023-08-29 and the due date for the following filing is 2024-09-12. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Branston Solar Farm Limited Address / Contact

Office Address 25 Eccleston Place
Town London
Post code SW1W 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10866265
Date of Incorporation Fri, 14th Jul 2017
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Alejandro R.

Position: Director

Appointed: 31 January 2024

Manraj D.

Position: Director

Appointed: 30 September 2022

Josef K.

Position: Director

Appointed: 30 September 2022

Resigned: 12 December 2022

Wenyuan Q.

Position: Director

Appointed: 29 April 2021

Resigned: 30 September 2022

Pandelis V.

Position: Director

Appointed: 01 September 2019

Resigned: 29 April 2021

Stefano R.

Position: Director

Appointed: 28 May 2019

Resigned: 01 September 2019

Stuart W.

Position: Director

Appointed: 18 March 2019

Resigned: 28 May 2019

Thomas K.

Position: Director

Appointed: 18 March 2019

Resigned: 28 May 2019

Joshua P.

Position: Director

Appointed: 14 July 2017

Resigned: 18 March 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats discovered, there is Renesola Power Uk Limited from London, England. The abovementioned PSC is classified 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. Another entity in the persons with significant control register is P&T Global Renewable Energy Limited that put Tortola, Virgin Islands, British as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Ethical Power Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a 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.

Renesola Power Uk Limited

25 Eccleston Place, London, SW1W 9NF, England

Legal authority Companies Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09721060
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

P&T Global Renewable Energy Limited

Sea Meadow House Sea Meadow House, Blackburne Highway, Road Town, Tortola, British Virgin Islands, PO Box PO BOX116, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited By Shares
Country registered Virgin Islands, British
Place registered British Virgin Islands
Registration number 1982140
Notified on 20 May 2019
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

Ethical Power Ltd

Unit 9 Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07223160
Notified on 18 March 2019
Ceased on 17 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

P&T Global Renewable Energy Ltd

Sea Meadow House Blackburne Highway, P.O. Box 116, Road Town, Tortola, PO Box 116, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Notified on 17 May 2019
Ceased on 17 May 2019
Nature of control: 75,01-100% shares

Robert H.

Notified on 7 February 2018
Ceased on 18 March 2019
Nature of control: 25-50% shares

George T.

Notified on 7 February 2018
Ceased on 18 March 2019
Nature of control: 25-50% shares

Joshua P.

Notified on 14 July 2017
Ceased on 7 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Branston Solar Extension May 29, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312022-12-31
Balance Sheet
Cash Bank On Hand60 436 8 188358 7982 312 0962 302 802
Current Assets404 9893 509 2734 942 6605 003 5397 357 6603 012 802
Debtors16 6893 509 2734 934 4724 644 7415 045 564710 000
Net Assets Liabilities-326 86447 596-358 387-1 689 24234 470-3 451 869
Other Debtors16 6892 849 714  2 262 067353 899
Property Plant Equipment 1 408 60820 480 57030 202 111  
Total Inventories327 864     
Other
Version Production Software 2 0212 0202 021  
Accrued Liabilities 1 424 858 545 215  
Accumulated Depreciation Impairment Property Plant Equipment   642 6352 413 5442 920 238
Additions Other Than Through Business Combinations Property Plant Equipment 1 408 60819 071 96210 364 176  
Amounts Owed By Group Undertakings Participating Interests  4 837 5983 748 657  
Bank Borrowings  20 083 7955 864 119  
Creditors404 8894 870 285-2 17811 796 23118 738 16618 531 343
Deferred Income  5 700 00019 234 542  
Increase From Depreciation Charge For Year Property Plant Equipment   642 635 506 694
Net Current Assets Liabilities100-1 361 0124 944 838-6 792 692-9 196 868-12 259 930
Other Creditors326 264466 782  18 738 16618 531 343
Prepayments Accrued Income  96 000328 356  
Property Plant Equipment Gross Cost 1 408 60820 480 57030 844 74630 383 048 
Taxation Social Security Payable 23 100-2 43257 417  
Total Assets Less Current Liabilities10047 59625 425 40823 409 41918 772 63615 202 880
Trade Creditors Trade Payables78 6252 955 54525410 556 64515 627 292888 317
Trade Debtors Trade Receivables 659 559874567 728938 164356 101
Value-added Tax Payable   636 954  
Amounts Owed By Group Undertakings    1 845 333 
Amounts Owed To Group Undertakings     13 700 077
Average Number Employees During Period1   11
Other Taxation Social Security Payable    457 698 
Provisions For Liabilities Balance Sheet Subtotal     123 406

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-01-31
filed on: 31st, January 2024
Free Download (2 pages)

Company search