Southwick Solar Farm Limited GATWICK


Southwick Solar Farm started in year 2013 as Private Limited Company with registration number 08421843. The Southwick Solar Farm company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gatwick at 2nd Floor 2 City Place. Postal code: RH6 0PA. Since 2016-01-25 Southwick Solar Farm Limited is no longer carrying the name Primrose Solar 7.

The company has 2 directors, namely Luke R., Neil W.. Of them, Neil W. has been with the company the longest, being appointed on 22 January 2016 and Luke R. has been with the company for the least time - from 11 December 2017. As of 28 April 2024, there were 12 ex directors - Helen D., William M. and others listed below. There were no ex secretaries.

Southwick Solar Farm Limited Address / Contact

Office Address 2nd Floor 2 City Place
Office Address2 Beehive Ring Road
Town Gatwick
Post code RH6 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08421843
Date of Incorporation Wed, 27th Feb 2013
Industry Production of electricity
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Luke R.

Position: Director

Appointed: 11 December 2017

Neil W.

Position: Director

Appointed: 22 January 2016

Helen D.

Position: Director

Appointed: 22 May 2017

Resigned: 19 March 2020

William M.

Position: Director

Appointed: 22 January 2016

Resigned: 10 March 2017

Michael R.

Position: Director

Appointed: 22 January 2016

Resigned: 11 December 2017

Akbar R.

Position: Director

Appointed: 14 May 2015

Resigned: 22 January 2016

Joseph K.

Position: Director

Appointed: 08 October 2014

Resigned: 17 April 2015

Rupert S.

Position: Director

Appointed: 08 October 2014

Resigned: 22 January 2016

Giles C.

Position: Director

Appointed: 08 October 2014

Resigned: 22 January 2016

Aly P.

Position: Director

Appointed: 08 October 2014

Resigned: 22 January 2016

Melissa T.

Position: Director

Appointed: 11 March 2013

Resigned: 08 October 2014

Timothy R.

Position: Director

Appointed: 11 March 2013

Resigned: 08 October 2014

Warren C.

Position: Director

Appointed: 11 March 2013

Resigned: 08 October 2014

Mark T.

Position: Director

Appointed: 27 February 2013

Resigned: 08 October 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Bluefield Sif Investments Limited from Gatwick, United Kingdom. This PSC is classified as "a limited by shares", 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. The second entity in the persons with significant control register is Mikado Solar Projects (1) Limited that put Gatwick, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Bluefield Sif Investments Limited

2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8577841
Notified on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mikado Solar Projects (1) Limited

2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9084266
Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Primrose Solar 7 January 25, 2016
Welborne Solar October 28, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 11th, April 2024
Free Download (24 pages)

Company search

Advertisements