Kirsa Solar Limited MACCLESFIELD


Kirsa Solar started in year 2011 as Private Limited Company with registration number 07743794. The Kirsa Solar company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Macclesfield at Westminster House. Postal code: SK10 1BX. Since 2015-09-25 Kirsa Solar Limited is no longer carrying the name Lightsource Spv 28.

The company has 2 directors, namely Henry S., Graham B.. Of them, Graham B. has been with the company the longest, being appointed on 2 May 2018 and Henry S. has been with the company for the least time - from 11 February 2019. 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.

Kirsa Solar Limited Address / Contact

Office Address Westminster House
Office Address2 10 Westminster Road
Town Macclesfield
Post code SK10 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07743794
Date of Incorporation Wed, 17th Aug 2011
Industry Electrical installation
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Henry S.

Position: Director

Appointed: 11 February 2019

Graham B.

Position: Director

Appointed: 02 May 2018

Jeremy B.

Position: Director

Appointed: 02 May 2018

Resigned: 11 February 2019

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 09 June 2017

Resigned: 02 May 2018

Thomas R.

Position: Director

Appointed: 20 June 2016

Resigned: 02 May 2018

Matthew S.

Position: Director

Appointed: 20 June 2016

Resigned: 02 May 2018

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 25 August 2016

Joanna L.

Position: Director

Appointed: 13 November 2015

Resigned: 20 June 2016

Karen W.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 May 2016

Catriona M.

Position: Director

Appointed: 03 April 2014

Resigned: 20 June 2016

Timothy A.

Position: Director

Appointed: 21 March 2014

Resigned: 13 November 2015

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 May 2015

Tracey S.

Position: Secretary

Appointed: 29 May 2012

Resigned: 07 August 2013

Paul L.

Position: Director

Appointed: 29 May 2012

Resigned: 02 May 2018

James L.

Position: Director

Appointed: 17 August 2011

Resigned: 21 March 2014

Mark T.

Position: Director

Appointed: 17 August 2011

Resigned: 29 May 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Atmosclear Investments Ltd from Macclesfield, United Kingdom. This PSC is classified 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. The second entity in the persons with significant control register is Debes Energy Limited that entered Crowborough, England as the 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.

Atmosclear Investments Ltd

Westminster House 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11160549
Notified on 24 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Debes Energy Limited

Croft House Croft Road, Crowborough, East Sussex, TN6 1DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07818448
Notified on 6 April 2016
Ceased on 24 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lightsource Spv 28 September 25, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2019-02-11
filed on: 13th, February 2019
Free Download (1 page)

Company search