Sf Renewables (solar) Limited LONDON


Sf Renewables (solar) started in year 2014 as Private Limited Company with registration number 09020597. The Sf Renewables (solar) company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 6th Floor, St Magnus House. Postal code: EC3R 6HD.

The firm has one director. Mehal S., appointed on 1 February 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sf Renewables (solar) Limited Address / Contact

Office Address 6th Floor, St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09020597
Date of Incorporation Thu, 1st May 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Thames Street Services Limited

Position: Corporate Director

Appointed: 21 June 2021

Mehal S.

Position: Director

Appointed: 01 February 2019

Vimal J.

Position: Director

Appointed: 02 November 2022

Resigned: 31 January 2024

Colin C.

Position: Director

Appointed: 01 June 2018

Resigned: 21 June 2021

Ralph N.

Position: Secretary

Appointed: 13 June 2016

Resigned: 29 August 2017

Ralph N.

Position: Director

Appointed: 13 June 2016

Resigned: 29 August 2017

Jonathan S.

Position: Director

Appointed: 13 January 2015

Resigned: 24 August 2020

Michael H.

Position: Director

Appointed: 29 August 2014

Resigned: 11 October 2019

Paul P.

Position: Secretary

Appointed: 01 May 2014

Resigned: 13 June 2016

Paul P.

Position: Director

Appointed: 01 May 2014

Resigned: 13 June 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Tt Nominees 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.

Tt Nominees Limited

Stanhope House 47 Park Lane, 4th Floor, London, W1K 1PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of England & Wales
Registration number 07822475
Notified on 6 April 2016
Ceased on 6 April 2016
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 2015-05-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1706 339     
Balance Sheet
Cash Bank On Hand  166 010275 56050 80779 3412 696
Current Assets1707 2396 840 3556 531 1126 360 6276 825 9407 283 244
Debtors290 6 674 3456 255 5526 309 8206 746 5997 280 548
Other Debtors   4 7384 7384 7384 738
Net Assets Liabilities  7 902 4887 880 059   
Cash Bank In Hand1707 239     
Net Assets Liabilities Including Pension Asset Liability1706 339     
Reserves/Capital
Called Up Share Capital28 5927 066     
Profit Loss Account Reserve -218     
Shareholder Funds1706 339     
Other
Amounts Owed By Group Undertakings  5 538 3385 326 5804 958 5214 980 6435 010 869
Bank Borrowings Overdrafts  235 576   68 453
Creditors  235 57654 219204 128407 877439 673
Investments Fixed Assets  1 396 6941 403 1661 486 1661 403 1661 403 166
Investments In Group Undertakings  1 396 6941 403 1661 486 1661 403 1661 403 166
Net Current Assets Liabilities1706 3396 741 3706 476 8936 156 4996 418 0636 843 571
Number Shares Issued Fully Paid    7 348 000100100
Par Value Share    000
Percentage Class Share Held In Subsidiary   9999100100
Profit Loss  260 805-22 429-237 394178 563425 509
Total Assets Less Current Liabilities1706 3398 138 0647 880 0597 642 6657 821 2298 246 737
Trade Creditors Trade Payables  55 2096 801149 499407 877371 220
Trade Debtors Trade Receivables   16 90716 90716 90716 907
Accrued Liabilities Deferred Income   47 41854 629  
Administrative Expenses  225 090533 285716 945176 338 
Corporation Tax Recoverable  96 764    
Interest Payable Similar Charges Finance Costs  23 8268 337   
Operating Profit Loss  -225 090-533 285-716 945232 537 
Other Creditors  30 29047 418   
Other Interest Receivable Similar Income Finance Income  599 621609 344564 178  
Prepayments Accrued Income  33 36725 87233 264  
Profit Loss On Ordinary Activities Before Tax  350 70567 722-152 767232 537 
Recoverable Value-added Tax   15 01023 448  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  89 90090 15184 62753 974 
Turnover Revenue     408 875 
Creditors Due Within One Year79 391900     
Current Asset Investments124 694      
Other Aggregate Reserves-9 908      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal106 937      
Share Premium Account2 776 379699 491     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 31st January 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements