About

Registered Number: 08763955
Date of Incorporation: 06/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Having been setup in 2013, Guisborough Solar Ltd have registered office in London in England, it has a status of "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Banerjee, Kamalika Ria, Ludlow, Sharna, Ludlow, Sharna, Company Secretary, Ward, Karen, Hill, Charles for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Charles 11 February 2016 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 21 February 2018 1
LUDLOW, Sharna 22 June 2017 15 November 2018 1
LUDLOW, Sharna, Company Secretary 16 May 2016 11 October 2016 1
WARD, Karen 11 February 2016 16 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 March 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 April 2018
TM02 - Termination of appointment of secretary 21 February 2018
AP03 - Appointment of secretary 26 October 2017
AA - Annual Accounts 04 October 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
AP03 - Appointment of secretary 22 June 2017
AD01 - Change of registered office address 22 June 2017
AA01 - Change of accounting reference date 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
AP01 - Appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
AA01 - Change of accounting reference date 09 March 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 16 November 2016
TM02 - Termination of appointment of secretary 11 October 2016
AD01 - Change of registered office address 11 October 2016
CH01 - Change of particulars for director 17 August 2016
MR01 - N/A 09 August 2016
MR01 - N/A 08 August 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
RESOLUTIONS - N/A 16 May 2016
CERTNM - Change of name certificate 23 March 2016
CERTNM - Change of name certificate 11 March 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AP03 - Appointment of secretary 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AD01 - Change of registered office address 24 February 2016
AA01 - Change of accounting reference date 09 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 03 December 2014
NEWINC - New incorporation documents 06 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2016 Fully Satisfied

N/A

A registered charge 04 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.