Cressing Solar Farm Limited LONDON


Cressing Solar Farm started in year 2015 as Private Limited Company with registration number 09415666. The Cressing Solar Farm company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 6th Floor 33. Postal code: EC1N 2HT.

The firm has 2 directors, namely Harry M., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 6 August 2018 and Harry M. has been with the company for the least time - from 15 January 2021. Currently 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.

Cressing Solar Farm Limited Address / Contact

Office Address 6th Floor 33
Office Address2 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09415666
Date of Incorporation Mon, 2nd Feb 2015
Industry Transmission of electricity
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Harry M.

Position: Director

Appointed: 15 January 2021

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Thomas R.

Position: Director

Appointed: 06 August 2018

Laura H.

Position: Director

Appointed: 15 January 2021

Resigned: 29 August 2023

Katrina S.

Position: Director

Appointed: 06 August 2018

Resigned: 15 January 2021

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 09 June 2017

Resigned: 15 November 2018

David G.

Position: Director

Appointed: 31 March 2017

Resigned: 06 August 2018

Sam R.

Position: Director

Appointed: 31 March 2017

Resigned: 06 August 2018

Paul L.

Position: Director

Appointed: 31 March 2017

Resigned: 15 January 2021

Martin H.

Position: Director

Appointed: 25 August 2016

Resigned: 31 March 2017

Lewis G.

Position: Director

Appointed: 18 December 2015

Resigned: 31 March 2017

Thomas B.

Position: Director

Appointed: 02 February 2015

Resigned: 18 December 2015

Steven R.

Position: Director

Appointed: 02 February 2015

Resigned: 18 December 2015

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Porthos Solar Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael F. This PSC has significiant influence or control over the company,. The third one is Ludwig F., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Porthos Solar Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10551548
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Ludwig F.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Balance Sheet
Cash Bank In Hand100
Current Assets119 100
Debtors119 000
Net Assets Liabilities Including Pension Asset Liability-59 246
Tangible Fixed Assets757 870
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve-59 346
Other
Capital Employed-59 246
Creditors Due After One Year936 216
Net Current Assets Liabilities119 100
Number Shares Allotted100
Number Shares Allotted Increase Decrease During Period100
Par Value Share1
Share Capital Allotted Called Up Paid100
Tangible Fixed Assets Additions757 870
Tangible Fixed Assets Cost Or Valuation757 870
Total Assets Less Current Liabilities876 970
Value Shares Allotted Increase Decrease During Period100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Other Persons with significant control
2023/08/29 - the day director's appointment was terminated
filed on: 7th, September 2023
Free Download (1 page)

Company search

Advertisements