Strettington Pv Ltd SAFFRON WALDEN


Founded in 2014, Strettington Pv, classified under reg no. 08977434 is an active company. Currently registered at Abbey House CB10 1AF, Saffron Walden the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 11, 2017 Strettington Pv Ltd is no longer carrying the name Sunsave 30 (strettington).

The company has 2 directors, namely David G., Thomas K.. Of them, Thomas K. has been with the company the longest, being appointed on 5 April 2017 and David G. has been with the company for the least time - from 15 August 2019. As of 29 April 2024, there were 4 ex directors - Moritz M., Carl V. and others listed below. There were no ex secretaries.

Strettington 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 08977434
Date of Incorporation Thu, 3rd Apr 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

David G.

Position: Director

Appointed: 15 August 2019

Thomas K.

Position: Director

Appointed: 05 April 2017

Stephens Scown Secretarial Limited

Position: Corporate Secretary

Appointed: 05 April 2017

Resigned: 25 October 2018

Moritz M.

Position: Director

Appointed: 05 April 2017

Resigned: 15 October 2018

Carl V.

Position: Director

Appointed: 29 April 2014

Resigned: 05 April 2017

Charles M.

Position: Director

Appointed: 03 April 2014

Resigned: 05 April 2017

Mark C.

Position: Director

Appointed: 03 April 2014

Resigned: 05 April 2017

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats discovered, there is Bckrs Borrower Limited from Truro, England. The abovementioned PSC is classified 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. The second 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 Clere Ag, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "an aktiengesellschaft", 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.

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

Clere Ag

Schluterstrasse 45 10707, Berlin, Germany

Legal authority Aktiengesetz
Legal form Aktiengesellschaft
Country registered Germany
Place registered Amtsgericht Berlin (Charlottenburg)
Registration number Hrb 182215 B
Notified on 5 April 2017
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 6 April 2016
Ceased on 5 April 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 5 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sunsave 30 (strettington) April 11, 2017
Ma018 April 7, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (17 pages)

Company search