MARSHBOROUGH SOLAR LIMITED
Overview
| Company Name | MARSHBOROUGH SOLAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09063662 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARSHBOROUGH SOLAR LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is MARSHBOROUGH SOLAR LIMITED located?
| Registered Office Address | The Goods Shed Jubilee Way ME13 8GD Faversham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSHBOROUGH SOLAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUNSAVE 32 (MARSHBOROUGH) LIMITED | May 29, 2015 | May 29, 2015 |
| SUNSAVE 32 (AISBY) LIMITED | May 30, 2014 | May 30, 2014 |
What are the latest accounts for MARSHBOROUGH SOLAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARSHBOROUGH SOLAR LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for MARSHBOROUGH SOLAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephane Christophe Tetot as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr Patrick Jude O'kane as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Ri Income Uk Holdings Limited as a person with significant control on May 30, 2024 | 2 pages | PSC05 | ||
Appointment of Mrs Katharina Annalotte Sudeck as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julia Katharine Rhodes-Journeay as a director on Feb 08, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Julia Katharine Rhodes-Journeay on Jul 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephane Christophe Tetot on Jul 26, 2023 | 2 pages | CH01 | ||
Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on Aug 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Julia Katharine Rhodes-Journeay as a director on Nov 04, 2019 | 2 pages | AP01 | ||
Termination of appointment of Patrick Jude O'kane as a director on Nov 04, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD on May 30, 2019 | 1 pages | AD01 | ||
Who are the officers of MARSHBOROUGH SOLAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O'KANE, Patrick Jude | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | Northern Ireland | British | 236334630001 | |||||||||
| SUDECK, Katharina Annalotte | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | German | 282728180001 | |||||||||
| MURRELL ASSOCIATES LIMITED | Secretary | High Cross TR1 2AJ Truro 14 Cornwall United Kingdom |
| 170929540001 | ||||||||||
| MILNER, Charles Anton | Director | Helmholtzstrasse 10587 Berlin 2-9 Germany | Germany | German | 170928380001 | |||||||||
| O'KANE, Patrick Jude | Director | 2 Jubilee Way ME13 8GD Faversham C/O Chavereys Kent England | Northern Ireland | British | 236334630001 | |||||||||
| PACE, James Bedford | Director | St Nicholas Court At Wade CT7 0NJ Near Birchington St Nicholas Court Kent England | United Kingdom | British | 99475910002 | |||||||||
| RAFTERY, Peter George, Mr. | Director | The Mall ME13 8JL Faversham Mall House Kent England | United Kingdom | British | 138985530001 | |||||||||
| REID, Charles Desmond Kyle | Director | The Mall ME13 8JL Faversham Mall House Kent England | United Kingdom | British | 188996050001 | |||||||||
| RHODES-JOURNEAY, Julia Katharine, Ms. | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | 253695170001 | |||||||||
| TETOT, Stephane Christophe | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | French | 222755960001 | |||||||||
| VON BRAUN, Carl Friedrich Edler | Director | Helmholtzstrasse 10587 Berlin 2-9 Germany | German | German | 184378610001 |
Who are the persons with significant control of MARSHBOROUGH SOLAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ri Income Uk Holdings Limited | Apr 06, 2016 | Throgmorton Avenue EC2N 2DL London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0