Westcountry Solar Solutions Limited LONDON


Westcountry Solar Solutions started in year 2011 as Private Limited Company with registration number 07690167. The Westcountry Solar Solutions company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since Wed, 17th Aug 2011 Westcountry Solar Solutions Limited is no longer carrying the name Crossco (1244).

The firm has 2 directors, namely Jolanta T., Charles H.. Of them, Charles H. has been with the company the longest, being appointed on 23 March 2021 and Jolanta T. has been with the company for the least time - from 1 December 2022. As of 21 May 2024, there were 7 ex directors - Nathaniel B., Ian S. and others listed below. There were no ex secretaries.

Westcountry Solar Solutions Limited Address / Contact

Office Address St Helen's
Office Address2 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690167
Date of Incorporation Fri, 1st Jul 2011
Industry Production of electricity
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jolanta T.

Position: Director

Appointed: 01 December 2022

Ecovision Asset Management Limited

Position: Corporate Secretary

Appointed: 14 September 2021

Charles H.

Position: Director

Appointed: 23 March 2021

Nathaniel B.

Position: Director

Appointed: 27 September 2017

Resigned: 19 March 2021

Ian S.

Position: Director

Appointed: 27 September 2017

Resigned: 01 December 2022

Fergus H.

Position: Director

Appointed: 27 September 2017

Resigned: 26 January 2021

Jonathan B.

Position: Director

Appointed: 24 August 2011

Resigned: 27 September 2017

Peter M.

Position: Director

Appointed: 17 August 2011

Resigned: 27 September 2017

Thomas K.

Position: Director

Appointed: 17 August 2011

Resigned: 27 September 2017

Sean N.

Position: Director

Appointed: 01 July 2011

Resigned: 17 August 2011

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Aviva Investors Pip Solar Pv No 1 Ltd from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Ethical Power Limited that entered Exeter, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Aviva Investors Pip Solar Pv No 1 Ltd

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales
Registration number 09530976
Notified on 27 September 2017
Nature of control: 75,01-100% shares

Ethical Power Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 07223160
Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: 25-50% shares

Company previous names

Crossco (1244) August 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-31
Net Worth73 03841 834  
Balance Sheet
Cash Bank On Hand  53 46356 417
Current Assets166 481392 008190 712194 557
Debtors128 396178 012137 249138 140
Net Assets Liabilities  -94 241-136 202
Other Debtors  133 701133 785
Property Plant Equipment  1 363 9961 298 118
Cash Bank In Hand38 085213 996  
Net Assets Liabilities Including Pension Asset Liability73 03841 834  
Tangible Fixed Assets1 583 3051 429 875  
Reserves/Capital
Called Up Share Capital1 2001 200  
Profit Loss Account Reserve-527 562-558 766  
Shareholder Funds73 03841 834  
Other
Accumulated Depreciation Impairment Property Plant Equipment  282 958348 836
Bank Borrowings  1 400 0001 400 000
Creditors  1 648 9491 628 877
Increase From Depreciation Charge For Year Property Plant Equipment   65 878
Net Current Assets Liabilities-110 26711 959-1 458 237-1 434 320
Other Payables Accrued Expenses  246 439228 044
Prepayments  3 1032 064
Property Plant Equipment Gross Cost  1 646 9541 646 954
Total Borrowings  1 400 0001 400 000
Trade Creditors Trade Payables  2 510833
Trade Debtors Trade Receivables  4452 291
Creditors Due After One Year1 400 0001 400 000  
Creditors Due Within One Year276 748380 049  
Fixed Assets1 583 3051 429 875  
Number Shares Allotted1 200 0001 200 000  
Par Value Share 0  
Share Premium Account599 400599 400  
Total Assets Less Current Liabilities1 473 0381 441 834  
Value Shares Allotted12 00012 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (21 pages)

Company search

Advertisements