Hp Solar Limited ROYSTON


Founded in 2013, Hp Solar, classified under reg no. 08592814 is an active company. Currently registered at Cokenach Estate Office SG8 8DL, Royston the company has been in the business for eleven years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Friday 28th November 2014 Hp Solar Limited is no longer carrying the name Push Energy (bassingbourn).

The company has 2 directors, namely Kenneth G., Niels P.. Of them, Niels P. has been with the company the longest, being appointed on 10 October 2014 and Kenneth G. has been with the company for the least time - from 1 February 2016. As of 29 April 2024, there were 4 ex directors - Victoria D., Stuart B. and others listed below. There were no ex secretaries.

Hp Solar Limited Address / Contact

Office Address Cokenach Estate Office
Office Address2 Barkway
Town Royston
Post code SG8 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592814
Date of Incorporation Mon, 1st Jul 2013
Industry Production of electricity
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kenneth G.

Position: Director

Appointed: 01 February 2016

Niels P.

Position: Director

Appointed: 10 October 2014

Victoria D.

Position: Director

Appointed: 11 November 2013

Resigned: 10 October 2014

Stuart B.

Position: Director

Appointed: 01 July 2013

Resigned: 10 October 2014

Jason W.

Position: Director

Appointed: 01 July 2013

Resigned: 10 October 2014

Antony D.

Position: Director

Appointed: 01 July 2013

Resigned: 10 October 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Niels P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Niels P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Push Energy (bassingbourn) November 28, 2014
Push Energy (9) January 6, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-12 482250 401       
Balance Sheet
Cash Bank In Hand126 95325 546       
Cash Bank On Hand  67 5431 136 0521 246 169214 512115 871157 875474 098
Current Assets232 109527 413591 3471 659 7281 799 373918 566704 495914 0181 283 252
Debtors105 156501 867523 804523 676553 204704 054588 624756 143809 154
Net Assets Liabilities  335 737694 9511 282 1501 955 3232 400 6783 191 3994 011 900
Net Assets Liabilities Including Pension Asset Liability-12 482250 401       
Property Plant Equipment  10 261 8349 991 9599 471 2318 950 5038 429 775  
Tangible Fixed Assets10 759 84910 459 884       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-12 483250 400       
Shareholder Funds-12 482250 401       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 270 8341 791 5622 312 2902 833 0183 353 7463 874 4754 395 203
Additional Provisions Increase From New Provisions Recognised        76 506
Creditors  10 063 45610 437 2719 351 6997 215 7495 202 7981 300 6122 862 125
Creditors Due After One Year10 896 98510 396 985       
Creditors Due Within One Year107 455142 463       
Increase From Depreciation Charge For Year Property Plant Equipment   520 728520 728520 728520 728 520 728
Net Current Assets Liabilities124 654384 950371 8431 557 1141 600 090640 744-428 267-386 594-66 451
Number Shares Allotted 1       
Number Shares Issued Fully Paid   1111 1
Par Value Share 1 1111 1
Property Plant Equipment Gross Cost  11 532 66811 783 52111 783 52111 783 521 11 783 521 
Provisions    437 472420 175398 032371 336447 842
Provisions For Liabilities Balance Sheet Subtotal  234 484416 851437 472420 175398 032371 336447 842
Provisions For Liabilities Charges 197 448       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 206 876       
Tangible Fixed Assets Cost Or Valuation11 009 75511 216 631       
Tangible Fixed Assets Depreciation249 906756 747       
Tangible Fixed Assets Depreciation Charged In Period 506 841       
Total Additions Including From Business Combinations Property Plant Equipment   250 853     
Total Assets Less Current Liabilities10 884 50310 844 83410 633 67711 549 07311 071 3219 591 2478 001 5087 522 4527 321 867

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Monday 4th December 2023
filed on: 4th, December 2023
Free Download (4 pages)

Company search

Advertisements