Sn12 6ef Limited, Winchester

Sn12 6Ef Limited is a private limited company. Situated at 20 Jewry Street, Winchester SO23 8RZ, this 9 years old firm was incorporated on 2014-10-02 and is officially classified as "production of electricity" (Standard Industrial Classification code: 35110).
2 directors can be found in the business: Michael D. (appointed on 01 November 2023), Gregory M. (appointed on 01 November 2023).
About
Name: Sn12 6ef Limited
Number: 09245781
Incorporation date: 2014-10-02
End of financial year: 30 September
 
Address: 20 Jewry Street
Winchester
SO23 8RZ
SIC code: 35110 - Production of electricity
Company staff
People with significant control
Cbs Solar Assets Uk Limited
1 November 2023
Address Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12458317
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Winchester Solar Limited
6 April 2016 - 1 November 2023
Address 20 Jewry Street, Winchester, SO23 8RZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08865193
Nature of control: 75,01-100% shares

The target date for Sn12 6Ef Limited confirmation statement filing is 2024-10-16. The most current confirmation statement was submitted on 2023-10-02. The target date for a subsequent annual accounts filing is 30 June 2024. Most recent accounts filing was submitted for the time up until 30 September 2022.

2 persons of significant control are reported in the Companies House, namely: Cbs Solar Assets Uk Limited has over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC can be reached at Maidenhead Road, SL4 5GD Windsor, Berkshire. Winchester Solar Limited has over 3/4 of shares. The corporate PSC can be reached at Jewry Street, SO23 8RZ Winchester.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-02-01
filed on: 29th, February 2024 | officers
Free Download (1 page)