Hinton Solar Generation Limited CHRISTCHURCH


Founded in 2012, Hinton Solar Generation, classified under reg no. 08258887 is an active company. Currently registered at Estate Office BH23 7DU, Christchurch the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. George M., appointed on 18 October 2012. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hinton Solar Generation Limited Address / Contact

Office Address Estate Office
Office Address2 Hinton Admiral
Town Christchurch
Post code BH23 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08258887
Date of Incorporation Thu, 18th Oct 2012
Industry Production of electricity
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

George M.

Position: Director

Appointed: 18 October 2012

Sue T.

Position: Director

Appointed: 08 November 2017

Resigned: 28 June 2019

Sue T.

Position: Secretary

Appointed: 24 October 2017

Resigned: 28 June 2019

George M.

Position: Director

Appointed: 18 October 2012

Resigned: 08 November 2017

Carolyn B.

Position: Secretary

Appointed: 18 October 2012

Resigned: 17 October 2017

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is George M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is George M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

George M.

Notified on 29 January 2019
Nature of control: significiant influence or control

George M.

Notified on 6 April 2016
Ceased on 24 October 2019
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 2015-12-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 976 647355 579934 095272 926704 8321 667 0691 586 2501 495 8212 040 950
Current Assets2 128 835530 4871 061 523684 516909 1001 927 7422 646 0173 351 1463 841 721
Debtors152 188174 908127 428411 590204 268260 6731 059 7671 855 3251 800 771
Net Assets Liabilities5 923 8035 461 9615 436 9475 642 1956 119 8536 725 5197 174 3517 549 6727 784 701
Other Debtors  124 309135 593     
Property Plant Equipment7 223 7467 146 4756 829 1956 504 1156 389 1176 053 0335 716 9505 380 8665 044 783
Other
Accumulated Depreciation Impairment Property Plant Equipment891 584972 7491 297 8031 622 8831 950 7132 286 7972 622 8802 958 9643 295 047
Average Number Employees During Period  22222  
Creditors3 428 7782 215 0012 168 1761 241 649858 150945 274892 084902 282841 062
Fixed Assets7 223 7467 146 475 6 504 1156 389 1176 053 0335 716 9505 380 8665 044 783
Increase From Depreciation Charge For Year Property Plant Equipment 81 165 325 080327 830336 084336 083336 084336 083
Net Current Assets Liabilities-1 299 943-1 684 514-1 106 653-557 13350 950982 4681 753 9332 448 8643 000 659
Other Creditors  14 3748 716     
Other Remaining Borrowings  2 060 5671 060 567     
Prepayments  3 119275 997     
Property Plant Equipment Gross Cost8 115 3308 119 2248 126 9988 126 9988 339 8308 339 8308 339 8308 339 8308 339 830
Provisions For Liabilities Balance Sheet Subtotal  285 595304 787320 214309 982296 532280 058260 741
Taxation Social Security Payable  16 48322 668     
Total Additions Including From Business Combinations Property Plant Equipment 3 894  212 832    
Total Assets Less Current Liabilities5 923 8035 461 9615 722 5425 946 9826 440 0677 035 5017 470 8837 829 7308 045 442
Total Borrowings  2 060 5671 060 567     
Trade Creditors Trade Payables  44 08876 613     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 2023-01-01 director's details were changed
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements