Carnemough Solar Project Limited MILTON KEYNES


Founded in 2014, Carnemough Solar Project, classified under reg no. 08923473 is an active company. Currently registered at Percivals Barn Fairfield Farm Upper Weald MK19 6EL, Milton Keynes the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2015/10/21 Carnemough Solar Project Limited is no longer carrying the name Elgin Energy 11.

The firm has 3 directors, namely Matthew Y., Ralph N. and Maurizio G.. Of them, Ralph N., Maurizio G. have been with the company the longest, being appointed on 20 December 2019 and Matthew Y. has been with the company for the least time - from 15 August 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the firm until 23 August 2021.

Carnemough Solar Project Limited Address / Contact

Office Address Percivals Barn Fairfield Farm Upper Weald
Office Address2 Calverton
Town Milton Keynes
Post code MK19 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08923473
Date of Incorporation Wed, 5th Mar 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Matthew Y.

Position: Director

Appointed: 15 August 2022

Ralph N.

Position: Director

Appointed: 20 December 2019

Maurizio G.

Position: Director

Appointed: 20 December 2019

Michael H.

Position: Secretary

Appointed: 20 December 2019

Resigned: 23 August 2021

Karin K.

Position: Director

Appointed: 20 October 2016

Resigned: 15 August 2022

Lee M.

Position: Director

Appointed: 20 October 2016

Resigned: 31 August 2023

Alexander S.

Position: Director

Appointed: 09 October 2015

Resigned: 20 October 2016

Benedikt O.

Position: Director

Appointed: 09 October 2015

Resigned: 20 October 2016

Tony K.

Position: Director

Appointed: 05 March 2014

Resigned: 09 October 2015

Ronan K.

Position: Director

Appointed: 05 March 2014

Resigned: 09 October 2015

Joseph W.

Position: Director

Appointed: 05 March 2014

Resigned: 09 October 2015

Colm M.

Position: Director

Appointed: 05 March 2014

Resigned: 09 October 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Greencoat Solar Assets i Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Greencoat Solar Assets I Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10372919
Notified on 26 October 2016
Nature of control: 75,01-100% shares

Company previous names

Elgin Energy 11 October 21, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-31
Net Worth-1 900
Balance Sheet
Debtors25 500
Net Assets Liabilities Including Pension Asset Liability-1 900
Other Debtors25 000
Tangible Fixed Assets142 309
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve-2 000
Shareholder Funds-1 900
Other
Amount Due From To Related Party-167 209
Amounts Owed To Group Undertakings Other Participating Interests Within One Year167 309
Consideration For Shares Issued100
Creditors Due Within One Year169 809
Deferred Tax Current Asset500
Net Assets Liability Excluding Pension Asset Liability-2 000
Net Current Assets Liabilities-144 309
Nominal Value Shares Issued100
Number Shares Allotted100
Number Shares Issued100
Other Creditors Due Within One Year2 500
Par Value Share1
Provisions Charged Credited To Profit Loss Account During Period-500
Tangible Fixed Assets Additions142 309
Tax Losses Available-500
Value Shares Allotted100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2024/04/30.
filed on: 30th, April 2024
Free Download (2 pages)

Company search