Milltown Airfield Solar Pv Limited LONDON


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.

Milltown Airfield Solar Pv Limited Address / Contact

Office Address 4th Floor
Office Address2 1 Tudor Street
Town London
Post code EC4Y 0AH
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Anna S.

Position: Secretary

Appointed: 21 August 2023

Mhairi R.

Position: Director

Appointed: 21 August 2023

Ross G.

Position: Director

Appointed: 21 August 2023

David R.

Position: Secretary

Appointed: 04 August 2022

Resigned: 21 August 2023

Yusuf P.

Position: Director

Appointed: 13 January 2022

Resigned: 01 May 2023

Lowri M.

Position: Secretary

Appointed: 13 January 2022

Resigned: 30 May 2022

Heather C.

Position: Director

Appointed: 13 January 2022

Resigned: 21 August 2023

James P.

Position: Director

Appointed: 13 January 2022

Resigned: 15 March 2024

Gordon M.

Position: Director

Appointed: 24 April 2020

Resigned: 13 January 2022

Alan W.

Position: Director

Appointed: 19 March 2020

Resigned: 13 January 2022

Dermot K.

Position: Director

Appointed: 01 February 2019

Resigned: 13 January 2022

David M.

Position: Director

Appointed: 01 January 2019

Resigned: 13 January 2022

Ronan K.

Position: Director

Appointed: 09 January 2014

Resigned: 13 January 2022

Tony K.

Position: Director

Appointed: 09 January 2014

Resigned: 13 January 2022

Joseph W.

Position: Director

Appointed: 09 January 2014

Resigned: 13 January 2022

Colm M.

Position: Director

Appointed: 09 January 2014

Resigned: 25 October 2019

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-31
Net Worth-18 685-52 702-146 371  
Balance Sheet
Cash Bank On Hand   100100
Current Assets 10 10010 100103 180142 448
Debtors 10 10010 000103 080142 348
Other Debtors   103 080142 348
Cash Bank In Hand  100  
Net Assets Liabilities Including Pension Asset Liability-18 685-52 702-146 371  
Reserves/Capital
Called Up Share Capital100100100  
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 3801 063 648
Amounts Owed To Parent Entities     
Average Number Employees During Period    2
Bank Borrowings Overdrafts     
Creditors   1 024 3801 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 Asset10010 100   
Creditors Due Within One Year18 78562 802156 471  
Number Shares Allotted 100100  
Par Value Share 11  
Share Capital Allotted Called Up Paid100100100  
Total Assets Less Current Liabilities-18 685-52 702-146 371  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 15th March 2024
filed on: 18th, March 2024
Free Download (1 page)

Company search