Ranksborough Solar Limited is a private limited company located at 4Th Floor, 1 Tudor Street, London EC4Y 0AH. Its net worth is valued to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-01-03, this 6-year-old company is run by 3 directors and 1 secretary.
Director Mhairi R., appointed on 21 August 2023. Director Ross G., appointed on 21 August 2023. Director James P., appointed on 20 May 2022.
Changing the topic to secretaries, we can mention: Anna S., appointed on 21 August 2023.
The company is categorised as "production of electricity" (Standard Industrial Classification code: 35110). According to official data there was a name change on 2022-12-15 and their previous name was Eeb27 Limited.
The latest confirmation statement was filed on 2023-01-02 and the deadline for the subsequent filing is 2024-01-16. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | 4th Floor |
Office Address2 | 1 Tudor Street |
Town | London |
Post code | EC4Y 0AH |
Country of origin | United Kingdom |
Registration Number | 11132027 |
Date of Incorporation | Wed, 3rd Jan 2018 |
Industry | Production of electricity |
End of financial Year | 31st December |
Company age | 6 years old |
Account next due date | Mon, 30th Sep 2024 (163 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 16th Jan 2024 (2024-01-16) |
Last confirmation statement dated | Mon, 2nd Jan 2023 |
The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Scottishpower Renewables (Uk) Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private 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. Another one in the PSC register is Eeb Float 2018 Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", 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. The third one is Elgin Energy Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited", 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.
Scottishpower Renewables (Uk) Limited
The Soloist 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland
Legal authority | English Law |
Legal form | Private Company |
Country registered | Northern Ireland |
Place registered | Companies House |
Registration number | Ni028425 |
Notified on | 20 May 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Eeb Float 2018 Limited
Legal authority | English |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 11601543 |
Notified on | 2 January 2020 |
Ceased on | 20 May 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Elgin Energy Holdings Limited
The Old Rectory Church Street, Weybridge, KT13 8DE, England
Legal authority | English |
Legal form | Limited |
Country registered | England |
Place registered | Companies House |
Registration number | 07181686 |
Notified on | 3 January 2018 |
Ceased on | 2 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Eeb27 | December 15, 2022 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||
Cash Bank On Hand | 100 | 100 | 100 |
Current Assets | 9 194 | 9 194 | 9 194 |
Debtors | 9 094 | 9 094 | 9 094 |
Other Debtors | 9 094 | 9 094 | 9 094 |
Other | |||
Audit Fees Expenses | |||
Accrued Liabilities | |||
Additions Other Than Through Business Combinations Property Plant Equipment | |||
Amounts Owed To Group Undertakings | 599 900 | 599 900 | 599 900 |
Amounts Owed To Parent Entities | |||
Average Number Employees During Period | 2 | 2 | |
Bank Borrowings Overdrafts | 599 900 | ||
Cash Cash Equivalents | 100 | ||
Creditors | 599 900 | 599 900 | 599 900 |
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences | |||
Deferred Tax Liabilities | |||
Fixed Assets | 590 806 | ||
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss | |||
Loans From Group Undertakings | 599 900 | ||
Net Current Assets Liabilities | -590 706 | -590 706 | -590 706 |
Number Shares Issued Fully Paid | 100 | ||
Other Debtors Balance Sheet Subtotal | |||
Prepayments | 9 094 | ||
Profit Loss | |||
Profit Loss On Ordinary Activities Before Tax | |||
Property Plant Equipment Gross Cost | 590 806 | ||
Property Plant Equipment Including Right-of-use Assets | 590 806 | ||
Tax Expense Credit Applicable Tax Rate | |||
Tax Tax Credit On Profit Or Loss On Ordinary Activities | |||
Total Current Tax Expense Credit | |||
Trade Creditors Trade Payables | |||
Trade Debtors Trade Receivables | 9 094 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Friday 15th March 2024 filed on: 18th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy