Solar Sun 8 Limited LONDON


Solar Sun 8 started in year 2011 as Private Limited Company with registration number 07882864. The Solar Sun 8 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 firm has one director. Mehal S., appointed on 22 December 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lucy D. who worked with the the firm until 14 May 2013.

Solar Sun 8 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 07882864
Date of Incorporation Wed, 14th Dec 2011
Industry Production of electricity
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Thames Street Services Limited

Position: Corporate Director

Appointed: 22 December 2023

Mehal S.

Position: Director

Appointed: 22 December 2023

Pinecroft Corporate Services Limited

Position: Corporate Director

Appointed: 01 January 2018

Resigned: 22 December 2023

Graham S.

Position: 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: 19 April 2017

Richard T.

Position: Director

Appointed: 10 November 2016

Resigned: 01 January 2018

Angus M.

Position: Director

Appointed: 05 July 2016

Resigned: 10 November 2016

Jeremy M.

Position: Director

Appointed: 19 August 2015

Resigned: 10 November 2016

Graham H.

Position: Director

Appointed: 19 August 2015

Resigned: 05 July 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: 28 March 2012

Resigned: 19 August 2015

Lucy D.

Position: Secretary

Appointed: 28 March 2012

Resigned: 14 May 2013

Thomas E.

Position: Director

Appointed: 27 March 2012

Resigned: 28 March 2012

Martin R.

Position: Director

Appointed: 27 March 2012

Resigned: 28 March 2012

Paul O.

Position: Director

Appointed: 14 December 2011

Resigned: 27 March 2012

Shaun D.

Position: Director

Appointed: 14 December 2011

Resigned: 27 March 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Heliox Viii Limited from Glastonbury, England. This PSC is classified as "a limited 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.

Heliox Viii Limited

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

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07808972
Notified on 6 April 2016
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand488       
Current Assets53 78019 821      
Debtors53 29219 821 43 01957 21759 718307 673687 400
Net Assets Liabilities70 890241 953421 372720 776983 3161 214 3201 465 0681 723 923
Other Debtors50 74319 821 43 01957 21759 718  
Property Plant Equipment1 830 0411 727 4081 636 0101 544 6131 453 2161 361 8181 270 4211 179 024
Other
Accumulated Depreciation Impairment Property Plant Equipment454 892557 525648 923740 320831 717923 1151 014 5121 105 909
Administrative Expenses314 363113 05691 734  91 39791 39891 397
Amounts Owed To Group Undertakings1 715 3951 451 3881 144 151799 582456 33585 443  
Creditors1 766 2461 453 9911 158 625807 196466 066155 10650 95287 944
Depreciation Expense Property Plant Equipment 102 63391 398  91 39891 39791 397
Distribution Costs30 000       
Increase From Depreciation Charge For Year Property Plant Equipment 102 63391 39891 39791 39791 39891 39791 397
Net Current Assets Liabilities-1 712 466-1 434 170-1 158 625-764 177-408 849-95 388256 721599 456
Other Creditors580 9 331     
Other Taxation Social Security Payable 2 6034 8067 2789 73069 66350 95287 943
Profit Loss-29 260171 063179 419  231 004250 748258 855
Profit Loss On Ordinary Activities Before Tax-28 307175 663184 147  279 353268 030319 227
Property Plant Equipment Gross Cost2 284 9332 284 9332 284 9332 284 9332 284 9332 284 9332 284 933 
Provisions For Liabilities Balance Sheet Subtotal46 68551 28556 01359 66061 05152 11062 07454 557
Tax Tax Credit On Profit Or Loss On Ordinary Activities9534 6004 728  48 34917 28260 372
Total Assets Less Current Liabilities117 575293 238477 385780 4361 044 3671 266 4301 527 1421 778 480
Trade Creditors Trade Payables50 271 3373361  1
Trade Debtors Trade Receivables2 549       
Turnover Revenue316 056288 719275 881  370 750359 428410 624
Applicable Tax Rate     191919
Current Tax For Period     57 2917 31867 889
Increase Decrease In Current Tax From Adjustment For Prior Periods     -4 728-48 5421 522
Other Deferred Tax Expense Credit     -8 9429 964-7 517
Tax Expense Credit Applicable Tax Rate     53 07750 92660 653

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
New member appointment on 22nd December 2023.
filed on: 5th, January 2024
Free Download (2 pages)

Company search