Kickles Pv Ltd SAFFRON WALDEN


Kickles Pv started in year 2014 as Private Limited Company with registration number 09229152. The Kickles Pv company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Saffron Walden at Abbey House. Postal code: CB10 1AF. Since Tue, 24th Oct 2017 Kickles Pv Ltd is no longer carrying the name Ssoge Kickles Solar Farm.

The firm has 2 directors, namely David G., Thomas K.. Of them, Thomas K. has been with the company the longest, being appointed on 11 October 2017 and David G. has been with the company for the least time - from 15 August 2019. As of 25 April 2024, there were 6 ex directors - Daniela N., Deborah O. and others listed below. There were no ex secretaries.

Kickles Pv Ltd Address / Contact

Office Address Abbey House
Office Address2 51 High Street
Town Saffron Walden
Post code CB10 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229152
Date of Incorporation Mon, 22nd Sep 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

David G.

Position: Director

Appointed: 15 August 2019

Thomas K.

Position: Director

Appointed: 11 October 2017

Daniela N.

Position: Director

Appointed: 11 October 2017

Resigned: 15 October 2018

Stephens Scown Secretarial Limited

Position: Corporate Secretary

Appointed: 11 October 2017

Resigned: 25 October 2018

Deborah O.

Position: Director

Appointed: 16 July 2015

Resigned: 11 October 2017

Carl B.

Position: Director

Appointed: 27 May 2015

Resigned: 11 October 2017

Charles M.

Position: Director

Appointed: 27 May 2015

Resigned: 11 October 2017

Murrell Associates Limited

Position: Corporate Secretary

Appointed: 27 May 2015

Resigned: 11 October 2017

Stephen J.

Position: Director

Appointed: 27 May 2015

Resigned: 11 October 2017

Martin S.

Position: Director

Appointed: 22 September 2014

Resigned: 27 May 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 22 September 2014

Resigned: 27 May 2015

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Bckrs Borrower Limited from Truro, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Bckrs Holdco Limited that put Truro, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephen J., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bckrs Borrower Limited

C/O Stephens Scown Secretarial Limited Osprey House, Malpas Road, Truro, TR1 1UT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11384198
Notified on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bckrs Holdco Limited

C/O Stephens Scown Secretarial Limited Osprey House, Malpas Road, Truro, TR1 1UT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11317654
Notified on 26 September 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen J.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dagmar V.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ssoge Kickles Solar Farm October 24, 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search