Esparity Solar (UK) Holdings Limited WEYBRIDGE


Esparity Solar (UK) Holdings Limited is a private limited company that can be found at Belgrave House, 39-43 Monument Hill, Weybridge KT13 8RN. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-11-21, this 6-year-old company is run by 3 directors.
Director Steven R., appointed on 01 May 2018. Director Walter R., appointed on 01 May 2018. Director James S., appointed on 21 November 2017.
The company is classified as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification code: 74909).
The last confirmation statement was filed on 2023-07-20 and the date for the following filing is 2024-08-03. What is more, the accounts were filed on 30 June 2023 and the next filing is due on 31 March 2025.

Esparity Solar (UK) Holdings Limited Address / Contact

Office Address Belgrave House
Office Address2 39-43 Monument Hill
Town Weybridge
Post code KT13 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11074920
Date of Incorporation Tue, 21st Nov 2017
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Steven R.

Position: Director

Appointed: 01 May 2018

Walter R.

Position: Director

Appointed: 01 May 2018

James S.

Position: Director

Appointed: 21 November 2017

Francisco C.

Position: Director

Appointed: 22 December 2021

Resigned: 08 June 2023

Nicholas C.

Position: Director

Appointed: 18 May 2021

Resigned: 06 November 2023

Brady S.

Position: Director

Appointed: 01 May 2018

Resigned: 08 November 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Marc S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Brady S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marc S.

Notified on 18 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Brady S.

Notified on 18 December 2017
Ceased on 14 February 2019
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 21 November 2017
Ceased on 18 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 893 922363 7961 320 6691 323 849385 576242 356
Current Assets2 091 7261 937 8132 503 3144 118 173946 944958 569
Debtors197 8041 574 0171 182 6452 794 324561 368716 213
Net Assets Liabilities-152 120-307 960-445 062-373 739-2 479 058-2 323 477
Other Debtors22 33616 26111 208241125125
Property Plant Equipment6851 8319631721 
Other
Accumulated Depreciation Impairment Property Plant Equipment858001 6682 4592 6302 631
Amounts Owed By Related Parties175 4681 557 7561 171 4372 730 778  
Average Number Employees During Period 33333
Bank Borrowings Overdrafts   46 37737 56427 027
Creditors2 187 8032 231 2504 500 00046 37737 56427 027
Deferred Tax Asset Debtors   63 305561 243716 088
Fixed Assets3 6854 8311 561 7191 560 9282 732 1942 732 193
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 32040 000   
Increase From Depreciation Charge For Year Property Plant Equipment857158687911711
Investments Fixed Assets3 0003 0001 560 7561 560 7562 732 1932 732 193
Investments In Group Undertakings Participating Interests 3 0001 560 7561 560 7562 732 1932 732 193
Net Current Assets Liabilities2 031 9981 918 4592 493 219-1 888 290-5 173 688-5 028 643
Number Shares Issued Fully Paid3 1243 5004 0004 0004 0004 000
Other Creditors44 23110 6174 6406 005 3916 118 2495 984 753
Other Remaining Borrowings2 187 8032 231 2504 500 000   
Other Taxation Social Security Payable 2 8235 4551 0722 3832 459
Par Value Share111111
Property Plant Equipment Gross Cost7702 6312 6312 6312 631 
Total Additions Including From Business Combinations Property Plant Equipment7701 861    
Total Assets Less Current Liabilities2 035 6831 923 2904 054 938-327 362-2 441 494-2 296 450
Trade Creditors Trade Payables15 4975 914    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Wed, 8th Nov 2023 - the day director's appointment was terminated
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements