Founded in 2014, Milltown Airfield Solar Pv, classified under reg no. 08838324 is an active company. Currently registered at 4th Floor EC4Y 0AH, London the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.
Currently there are 2 directors in the the company, namely Mhairi R. and Ross G.. In addition one secretary - Anna S. - is with the firm. Currently 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.
Office Address | 4th Floor |
Office Address2 | 1 Tudor Street |
Town | London |
Post code | EC4Y 0AH |
Country of origin | United Kingdom |
Registration Number | 08838324 |
Date of Incorporation | Thu, 9th Jan 2014 |
Industry | Production of electricity |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (118 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 24th Jan 2024 (2024-01-24) |
Last confirmation statement dated | Tue, 10th Jan 2023 |
The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Scottishpower Renewables (Uk) Limited from Belfast, Northern Ireland. This PSC is categorised as "a private company", 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 persons with significant control register is Eeb C. F. Co. 2019 Limited that put 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. Then there is Eeb C. F. Co. Limited, who also meets the Companies House criteria to be listed as a PSC. 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.
Scottishpower Renewables (Uk) Limited
The Soloist 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland
Legal authority | Companies Act 2006 |
Legal form | Private Company |
Country registered | Northern Ireland |
Place registered | Companies House |
Registration number | Ni028425 |
Notified on | 13 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Eeb C. F. Co. 2019 Limited
3rd Floor 9 North Audley Street, London, W1K 6ZD, United Kingdom
Legal authority | English |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 12222381 |
Notified on | 19 March 2020 |
Ceased on | 13 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Eeb C. F. Co. Limited
9 North Audley Street, London, W1K 6ZD, England
Legal authority | English |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 11996372 |
Notified on | 19 March 2020 |
Ceased on | 19 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Elgin Energy Holdings Ltd
The Old Rectory Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom
Legal authority | English |
Legal form | Ltd |
Country registered | United Kingdom |
Place registered | Uk |
Registration number | 07181686 |
Notified on | 6 April 2016 |
Ceased on | 19 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2014-03-31 | 2015-03-31 | 2016-03-31 | 2020-03-31 | 2021-03-31 |
Net Worth | -18 685 | -52 702 | -146 371 | ||
Balance Sheet | |||||
Cash Bank On Hand | 100 | 100 | |||
Current Assets | 10 100 | 10 100 | 103 180 | 142 448 | |
Debtors | 10 100 | 10 000 | 103 080 | 142 348 | |
Other Debtors | 103 080 | 142 348 | |||
Cash Bank In Hand | 100 | ||||
Net Assets Liabilities Including Pension Asset Liability | -18 685 | -52 702 | -146 371 | ||
Reserves/Capital | |||||
Called Up Share Capital | 100 | 100 | 100 | ||
Profit Loss Account Reserve | -18 785 | -52 802 | -146 471 | ||
Shareholder Funds | -18 685 | -52 702 | -146 371 | ||
Other | |||||
Audit Fees Expenses | |||||
Accrued Liabilities | |||||
Additions Other Than Through Business Combinations Property Plant Equipment | |||||
Amounts Owed To Group Undertakings | 1 024 380 | 1 063 648 | |||
Amounts Owed To Parent Entities | |||||
Average Number Employees During Period | 2 | ||||
Bank Borrowings Overdrafts | |||||
Creditors | 1 024 380 | 1 063 648 | |||
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws | |||||
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences | |||||
Deferred Tax Liabilities | |||||
Fixed Assets | |||||
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss | |||||
Loans From Group Undertakings | |||||
Net Current Assets Liabilities | -18 785 | -52 702 | -146 371 | -921 200 | -921 200 |
Number Shares Issued Fully Paid | |||||
Other Creditors | |||||
Other Debtors Balance Sheet Subtotal | |||||
Prepayments | |||||
Profit Loss | |||||
Profit Loss On Ordinary Activities Before Tax | |||||
Property Plant Equipment Gross Cost | |||||
Property Plant Equipment Including Right-of-use Assets | |||||
Tax Expense Credit Applicable Tax Rate | |||||
Tax Tax Credit On Profit Or Loss On Ordinary Activities | |||||
Total Current Tax Expense Credit | |||||
Total Deferred Tax Expense Credit | |||||
Trade Creditors Trade Payables | |||||
Trade Debtors Trade Receivables | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 10 100 | |||
Creditors Due Within One Year | 18 785 | 62 802 | 156 471 | ||
Number Shares Allotted | 100 | 100 | |||
Par Value Share | 1 | 1 | |||
Share Capital Allotted Called Up Paid | 100 | 100 | 100 | ||
Total Assets Less Current Liabilities | -18 685 | -52 702 | -146 371 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Friday 15th March 2024 filed on: 18th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy