You are here: bizstats.co.uk > a-z index > V list > VO list

Votan Solar Limited MACCLESFIELD


Votan Solar started in year 2011 as Private Limited Company with registration number 07738848. The Votan Solar company has been functioning successfully for 13 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 Votan Solar Limited is no longer carrying the name Lightsource Spv 6.

The firm 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. 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.

Votan 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 07738848
Date of Incorporation Fri, 12th Aug 2011
Industry Electrical installation
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

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

Matthew S.

Position: Director

Appointed: 20 June 2016

Resigned: 02 May 2018

Paul L.

Position: Director

Appointed: 20 June 2016

Resigned: 02 May 2018

Thomas R.

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

Giuseppe L.

Position: Director

Appointed: 30 October 2014

Resigned: 20 June 2016

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 May 2015

Martijn K.

Position: Director

Appointed: 22 November 2012

Resigned: 30 October 2014

Paul M.

Position: Director

Appointed: 08 June 2012

Resigned: 13 November 2015

Tracey S.

Position: Secretary

Appointed: 08 June 2012

Resigned: 07 August 2013

Alistair S.

Position: Director

Appointed: 08 June 2012

Resigned: 22 November 2012

Mark T.

Position: Director

Appointed: 12 August 2011

Resigned: 08 June 2012

James L.

Position: Director

Appointed: 12 August 2011

Resigned: 08 June 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Rubena Solar Limited from Macclesfield, England. This PSC is classified as "a private company 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 PSC register is Atmosclear Investments Ltd that put Macclesfield, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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. Then there is Lacaille Energy Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. 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.

Rubena Solar Limited

Westminster House Westminster Road, Macclesfield, SK10 1BX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 07743572
Notified on 24 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Ceased on 24 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lacaille 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 07818562
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 6 September 25, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2019/02/11.
filed on: 13th, February 2019
Free Download (2 pages)

Company search