Shelswell Solar Park Limited READING


Shelswell Solar Park started in year 2010 as Private Limited Company with registration number 07464048. The Shelswell Solar Park company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Reading at 15 Diddenham Court Lambwood Hill. Postal code: RG7 1JQ. Since July 25, 2011 Shelswell Solar Park Limited is no longer carrying the name Bexcroft Trading.

The company has 2 directors, namely Christian J., Julian S.. Of them, Julian S. has been with the company the longest, being appointed on 31 July 2019 and Christian J. has been with the company for the least time - from 17 February 2023. At present 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.

Shelswell Solar Park Limited Address / Contact

Office Address 15 Diddenham Court Lambwood Hill
Office Address2 Grazeley
Town Reading
Post code RG7 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07464048
Date of Incorporation Wed, 8th Dec 2010
Industry Production of electricity
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Christian J.

Position: Director

Appointed: 17 February 2023

Julian S.

Position: Director

Appointed: 31 July 2019

Nigel H.

Position: Director

Appointed: 31 July 2019

Resigned: 15 February 2023

Wil J.

Position: Director

Appointed: 08 April 2019

Resigned: 31 July 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 10 February 2016

Resigned: 31 July 2019

Amrita J.

Position: Secretary

Appointed: 26 March 2013

Resigned: 10 February 2016

Michael C.

Position: Director

Appointed: 26 March 2013

Resigned: 31 July 2019

Holt H.

Position: Director

Appointed: 26 March 2013

Resigned: 31 July 2019

Steven L.

Position: Director

Appointed: 26 March 2013

Resigned: 08 April 2019

Jeremy C.

Position: Secretary

Appointed: 05 October 2012

Resigned: 26 March 2013

Tim P.

Position: Director

Appointed: 05 October 2012

Resigned: 26 March 2013

Adrian P.

Position: Director

Appointed: 05 October 2012

Resigned: 26 March 2013

Hedley M.

Position: Director

Appointed: 05 October 2012

Resigned: 26 March 2013

Peter D.

Position: Director

Appointed: 22 July 2011

Resigned: 28 November 2011

Mark W.

Position: Director

Appointed: 22 July 2011

Resigned: 02 December 2011

Stephen T.

Position: Director

Appointed: 22 July 2011

Resigned: 05 October 2012

Alan M.

Position: Secretary

Appointed: 21 June 2011

Resigned: 05 October 2012

Alan M.

Position: Director

Appointed: 21 June 2011

Resigned: 22 July 2011

Stephen B.

Position: Director

Appointed: 21 June 2011

Resigned: 22 July 2011

Barbara K.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Mcewan Shelswell Holdco Limited from London, United Kingdom. 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.

Mcewan Shelswell Holdco Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08409591
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

Bexcroft Trading July 25, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, September 2023
Free Download

Company search