Roof Solar Pv 1 Limited LONDON


Roof Solar Pv 1 started in year 2011 as Private Limited Company with registration number 07774337. The Roof Solar Pv 1 company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at C/o Foresight Group Llp The Shard. Postal code: SE1 9SG.

The company has one director. Mehal S., appointed on 22 December 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lucy D. who worked with the the company until 14 May 2013.

Roof Solar Pv 1 Limited Address / Contact

Office Address C/o Foresight Group Llp The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07774337
Date of Incorporation Wed, 14th Sep 2011
Industry Production of electricity
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Mehal S.

Position: Director

Appointed: 22 December 2023

Thames Street Services Limited

Position: Corporate Director

Appointed: 22 December 2023

Graham S.

Position: Director

Appointed: 01 January 2018

Resigned: 22 December 2023

Pinecroft Corporate Services Limited

Position: Corporate Director

Appointed: 01 January 2018

Resigned: 22 December 2023

Daniel C.

Position: Director

Appointed: 10 November 2016

Resigned: 01 January 2018

Richard T.

Position: Director

Appointed: 10 November 2016

Resigned: 01 January 2018

Angus M.

Position: Director

Appointed: 05 July 2016

Resigned: 10 November 2016

Graham H.

Position: Director

Appointed: 19 August 2015

Resigned: 05 July 2016

Jeremy M.

Position: Director

Appointed: 19 August 2015

Resigned: 10 November 2016

Oliver H.

Position: Director

Appointed: 13 August 2015

Resigned: 19 August 2015

External Officer Limited

Position: Corporate Secretary

Appointed: 14 May 2013

Resigned: 19 August 2015

David M.

Position: Director

Appointed: 02 April 2012

Resigned: 19 August 2015

Lucy D.

Position: Secretary

Appointed: 02 April 2012

Resigned: 14 May 2013

Martin R.

Position: Director

Appointed: 26 October 2011

Resigned: 02 April 2012

Thomas E.

Position: Director

Appointed: 26 October 2011

Resigned: 02 April 2012

Clifford G.

Position: Director

Appointed: 14 September 2011

Resigned: 29 March 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Heliox Xii Limited from Glastonbury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Heliox Xii Limited

Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, BA6 8TW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07809334
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand477       
Current Assets40 79720 321      
Debtors40 32020 32124 96427 47237 71235 87966 99239 854
Net Assets Liabilities-218 199-87 730-4 715133 362259 944393 454533 431671 142
Other Debtors37 76120 32124 96427 47237 71235 879  
Property Plant Equipment1 633 3361 540 4441 458 5821 376 7191 294 8571 212 9941 131 1311 049 269
Other
Accumulated Depreciation Impairment Property Plant Equipment413 229506 121587 983669 846751 708833 571915 434997 296
Administrative Expenses286 653103 41082 199  81 86381 86381 863
Amounts Owed To Group Undertakings1 792 0581 645 7011 464 6561 208 318997 644765 977565 107298 563
Creditors1 842 9241 648 4951 469 9891 220 0431 011 623802 724601 749362 313
Depreciation Expense Property Plant Equipment 92 89281 862  81 86381 86381 862
Distribution Costs25 000       
Increase From Depreciation Charge For Year Property Plant Equipment 92 89281 86281 86381 86281 86381 86381 862
Net Current Assets Liabilities-1 802 127-1 628 174-1 445 025-1 192 571-973 911-766 845-534 757-322 459
Other Creditors580       
Other Taxation Social Security Payable 2 7944 99711 38913 97836 74736 64263 749
Profit Loss-126 068130 46983 015  133 510139 977137 711
Profit Loss On Ordinary Activities Before Tax-80 39679 782102 566  159 806161 045167 626
Property Plant Equipment Gross Cost2 046 5652 046 5652 046 5652 046 5652 046 5652 046 5652 046 565 
Provisions For Liabilities Balance Sheet Subtotal49 408 18 27250 78661 00252 69562 94355 668
Tax Tax Credit On Profit Or Loss On Ordinary Activities45 672-50 68719 551  26 29621 06829 915
Total Assets Less Current Liabilities-168 791-87 73013 557184 148320 946446 149596 374726 810
Trade Creditors Trade Payables50 286 3363361  1
Trade Debtors Trade Receivables2 559       
Turnover Revenue231 257183 192184 765  241 669242 908249 489
Applicable Tax Rate     191919
Current Tax For Period     34 60310 82037 190
Increase Decrease In Current Tax From Adjustment For Prior Periods      -24 637-188
Other Deferred Tax Expense Credit     -8 30710 248-7 275
Tax Decrease From Utilisation Tax Losses     8 307  
Tax Expense Credit Applicable Tax Rate     30 36330 59931 849
Tax Increase Decrease From Effect Capital Allowances Depreciation     4 240  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director's appointment was terminated on 2023-12-22
filed on: 5th, January 2024
Free Download (1 page)

Company search