Cleve Hill Solar Park Limited LONDON


Cleve Hill Solar Park started in year 2014 as Private Limited Company with registration number 08904850. The Cleve Hill Solar Park company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: W1S 2ES.

Currently there are 2 directors in the the company, namely Keith G. and Rory Q.. In addition one secretary - Elizabeth O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pia T. who worked with the the company until 31 January 2023.

Cleve Hill Solar Park Limited Address / Contact

Office Address 3rd Floor
Office Address2 24 Savile Row
Town London
Post code W1S 2ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08904850
Date of Incorporation Thu, 20th Feb 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Elizabeth O.

Position: Secretary

Appointed: 31 January 2023

Keith G.

Position: Director

Appointed: 01 October 2021

Rory Q.

Position: Director

Appointed: 01 October 2021

Pia T.

Position: Secretary

Appointed: 01 October 2021

Resigned: 31 January 2023

Matthias B.

Position: Director

Appointed: 03 February 2020

Resigned: 28 June 2021

Stephen B.

Position: Director

Appointed: 16 December 2016

Resigned: 01 October 2021

Mark H.

Position: Director

Appointed: 16 December 2016

Resigned: 28 June 2021

Markus W.

Position: Director

Appointed: 16 December 2016

Resigned: 03 February 2020

Timothy R.

Position: Director

Appointed: 20 February 2014

Resigned: 01 October 2021

Julian P.

Position: Director

Appointed: 20 February 2014

Resigned: 07 March 2016

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we researched, there is Renewable & Grid Services Limited from Warrington, England. The abovementioned PSC is categorised as "a limted", 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 entity in the persons with significant control register is Rory Q. This PSC has significiant influence or control over the company,. Then there is Hive Cleve Hill Llp, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited legal partnership", 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.

Renewable & Grid Services Limited

1030 Centre Park, Slutchers Lane, Warrington, WA1 1QL, England

Legal authority Companies Act
Legal form Limted
Country registered England
Place registered England
Registration number 13250883
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rory Q.

Notified on 1 October 2021
Ceased on 1 October 2021
Nature of control: significiant influence or control

Hive Cleve Hill Llp

Woodington House Woodington Road, East Wellow, Romsey, SO51 6DQ, England

Legal authority England & Wales
Legal form Limited Legal Partnership
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number Oc414561
Notified on 16 December 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wirsol Energy Limited

Unit 5e Park Farm Chichester Road, Arundel, BN18 0AG, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 08989005
Notified on 16 December 2016
Ceased on 28 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth1-50-64      
Balance Sheet
Cash Bank On Hand      2 9907 07440 133
Current Assets1150 179333 4911 079 3652 569 7274 120 3165 418 100233 8321 749 496
Debtors 9 271    295 486226 7581 709 363
Other Debtors      219 907226 7581 492 135
Property Plant Equipment       5 537 444 
Total Inventories      5 399 637  
Net Assets Liabilities  642 1834 0049 72811 544  
Cash Bank In Hand115 012       
Net Assets Liabilities Including Pension Asset Liability1-50-64      
Stocks Inventory 125 896       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve -150       
Shareholder Funds1-50-64      
Other
Accrued Liabilities Deferred Income       15 3383 285 539
Amounts Owed To Group Undertakings      5 674 6645 747 55514 381 103
Creditors  333 5551 082 5282 574 7114 131 0245 616 4835 785 51818 924 027
Net Current Assets Liabilities1-50-642 1834 0044 121 2966 051-5 551 686-17 174 531
Prepayments Accrued Income       213 954217 228
Property Plant Equipment Gross Cost       5 537 44416 188 658
Total Additions Including From Business Combinations Property Plant Equipment       137 80710 651 214
Total Assets Less Current Liabilities1-50-642 1832 570 7079 7286 051-14 242-985 873
Trade Creditors Trade Payables      17 39822 6251 257 385
Amounts Owed By Group Undertakings      75 579  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       5 399 637 
Other Creditors      17 59515 338 
Accrued Liabilities Not Expressed Within Creditors Subtotal      17 595  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   980980980204 434  
Creditors Due Within One Year 150 229333 555      
Number Shares Allotted1        
Par Value Share1        
Share Capital Allotted Called Up Paid1        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search