Tuckey Farm Solar Limited LONDON


Tuckey Farm Solar Limited is a private limited company situated at 4Th Floor, 1 Tudor Street, London EC4Y 0AH. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-01-03, this 6-year-old company is run by 3 directors and 1 secretary.
Director Ross G., appointed on 21 August 2023. Director Blair C., appointed on 21 August 2023. Director James P., appointed on 13 January 2022.
As far as secretaries are concerned, we can mention: Anna S., appointed on 21 August 2023.
The company is officially categorised as "production of electricity" (SIC code: 35110). According to Companies House records there was a name change on 2022-12-15 and their previous name was Eeb24 Limited.
The latest confirmation statement was sent on 2023-01-02 and the deadline for the following filing is 2024-01-16. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Tuckey Farm Solar Limited Address / Contact

Office Address 4th Floor
Office Address2 1 Tudor Street
Town London
Post code EC4Y 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11132054
Date of Incorporation Wed, 3rd Jan 2018
Industry Production of electricity
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Anna S.

Position: Secretary

Appointed: 21 August 2023

Ross G.

Position: Director

Appointed: 21 August 2023

Blair C.

Position: Director

Appointed: 21 August 2023

James P.

Position: Director

Appointed: 13 January 2022

David R.

Position: Secretary

Appointed: 04 August 2022

Resigned: 21 August 2023

Yusuf P.

Position: Director

Appointed: 13 January 2022

Resigned: 01 May 2023

Heather C.

Position: Director

Appointed: 13 January 2022

Resigned: 21 August 2023

Lowri M.

Position: Secretary

Appointed: 13 January 2022

Resigned: 30 May 2022

Gordon M.

Position: Director

Appointed: 24 April 2020

Resigned: 13 January 2022

Alan W.

Position: Director

Appointed: 19 February 2020

Resigned: 13 January 2022

Jack O.

Position: Director

Appointed: 06 June 2019

Resigned: 19 February 2020

Dermot K.

Position: Director

Appointed: 01 February 2019

Resigned: 13 January 2022

David M.

Position: Director

Appointed: 01 January 2019

Resigned: 13 January 2022

Ronan K.

Position: Director

Appointed: 03 January 2018

Resigned: 13 January 2022

Tony K.

Position: Director

Appointed: 03 January 2018

Resigned: 13 January 2022

Joseph W.

Position: Director

Appointed: 03 January 2018

Resigned: 13 January 2022

Colm M.

Position: Director

Appointed: 03 January 2018

Resigned: 25 October 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Scottishpower Renewables (Uk) Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private 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 one in the persons with significant control register is Eeb C. F. Co. 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. Then there is Elgin Energy Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", 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.

Scottishpower Renewables (Uk) Limited

The Soloist 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni028425
Notified on 13 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eeb C. F. Co. Limited

9 North Audley Street, London, W1K 6ZD, England

Legal authority 2006, Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11996372
Notified on 6 June 2019
Ceased on 13 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elgin Energy Holdings Limited

The Old Rectory Church Street, Weybridge, KT13 8DE, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07181686
Notified on 3 January 2018
Ceased on 6 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eeb24 December 15, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand100100
Current Assets15 10015 100
Debtors15 00015 000
Other Debtors15 00015 000
Other
Audit Fees Expenses  
Accrued Liabilities  
Additions Other Than Through Business Combinations Property Plant Equipment  
Amounts Owed To Group Undertakings499 900499 900
Amounts Owed To Parent Entities  
Average Number Employees During Period 2
Bank Borrowings Overdrafts  
Creditors499 900499 900
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences  
Deferred Tax Liabilities  
Deferred Tax Liabilities To Be Recovered Within12 Months  
Fixed Assets  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  
Loans From Group Undertakings  
Net Current Assets Liabilities-484 800-484 800
Number Shares Issued Fully Paid  
Other Creditors  
Other Debtors Balance Sheet Subtotal  
Prepayments  
Profit Loss  
Profit Loss On Ordinary Activities Before Tax  
Property Plant Equipment Gross Cost  
Property Plant Equipment Including Right-of-use Assets  
Tax Expense Credit Applicable Tax Rate  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  
Total Current Tax Expense Credit  
Trade Creditors Trade Payables  
Trade Debtors Trade Receivables  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/03/15
filed on: 18th, March 2024
Free Download (1 page)

Company search