Mts Hatchlands Solar Ltd LONDON


Mts Hatchlands Solar started in year 2012 as Private Limited Company with registration number 08122931. The Mts Hatchlands Solar company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT.

The company has 2 directors, namely Harry M., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 17 April 2019 and Harry M. has been with the company for the least time - from 15 January 2021. 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.

Mts Hatchlands Solar Ltd Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08122931
Date of Incorporation Thu, 28th Jun 2012
Industry Production of electricity
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Harry M.

Position: Director

Appointed: 15 January 2021

Thomas R.

Position: Director

Appointed: 17 April 2019

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Laura H.

Position: Director

Appointed: 15 January 2021

Resigned: 29 August 2023

David H.

Position: Director

Appointed: 21 December 2018

Resigned: 15 January 2021

Christopher G.

Position: Director

Appointed: 06 August 2018

Resigned: 15 January 2021

Filippo M.

Position: Director

Appointed: 06 August 2018

Resigned: 21 December 2018

Sarah G.

Position: Director

Appointed: 06 August 2018

Resigned: 20 November 2019

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 09 June 2017

Resigned: 15 November 2018

Thomas R.

Position: Director

Appointed: 12 December 2016

Resigned: 06 August 2018

Joanna L.

Position: Director

Appointed: 20 June 2016

Resigned: 12 December 2016

Paul L.

Position: Director

Appointed: 20 June 2016

Resigned: 15 January 2021

Katrina S.

Position: Director

Appointed: 20 June 2016

Resigned: 06 August 2018

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 11 October 2016

Giuseppe L.

Position: Director

Appointed: 16 September 2015

Resigned: 20 June 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 18 August 2015

Resigned: 16 September 2015

Matthew S.

Position: Director

Appointed: 21 July 2015

Resigned: 20 June 2016

Karen W.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 May 2016

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 May 2015

Christopher H.

Position: Director

Appointed: 21 December 2012

Resigned: 18 August 2015

Paul M.

Position: Director

Appointed: 21 December 2012

Resigned: 21 July 2015

Tracey S.

Position: Secretary

Appointed: 21 December 2012

Resigned: 07 August 2013

Ricardo D.

Position: Director

Appointed: 28 June 2012

Resigned: 21 December 2012

Filipe A.

Position: Director

Appointed: 28 June 2012

Resigned: 21 December 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Viners Energy Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viners Energy Limited

6th Floor 33 Holborn, London, England, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09653539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: Tuesday 29th August 2023
filed on: 7th, September 2023
Free Download (1 page)

Company search

Advertisements