About

Registered Number: 08133876
Date of Incorporation: 06/07/2012 (12 years and 9 months ago)
Company Status: Active
Registered Address: C/O Res White Limited - Beaufrot Court, Egg Farm Lane, Kings Langley, WD4 8LR,

 

Newton Ferrers Solar Ltd was registered on 06 July 2012 and are based in Kings Langley. The current directors of Newton Ferrers Solar Ltd are listed as Chen, Rulan, D'andria, Giovanni, Keith, Tse Man Kit, Nealis, Jing Liu, O'kane, Paddy, Ping, Xu in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Rulan 15 January 2015 01 June 2015 1
D'ANDRIA, Giovanni 18 December 2017 19 December 2018 1
KEITH, Tse Man Kit 14 April 2017 18 December 2017 1
NEALIS, Jing Liu 01 December 2015 14 April 2017 1
O'KANE, Paddy 18 December 2017 19 December 2018 1
PING, Xu 15 January 2015 01 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 09 April 2020
SH01 - Return of Allotment of shares 11 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 10 April 2019
SH01 - Return of Allotment of shares 29 January 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 April 2018
RESOLUTIONS - N/A 31 January 2018
MR04 - N/A 25 January 2018
MR05 - N/A 10 January 2018
AD01 - Change of registered office address 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM02 - Termination of appointment of secretary 21 December 2017
PSC02 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
RESOLUTIONS - N/A 31 January 2017
MA - Memorandum and Articles 31 January 2017
AA - Annual Accounts 10 January 2017
CH04 - Change of particulars for corporate secretary 27 September 2016
AD01 - Change of registered office address 09 September 2016
CS01 - N/A 22 July 2016
RP04 - N/A 02 June 2016
MR01 - N/A 13 May 2016
TM01 - Termination of appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP04 - Appointment of corporate secretary 24 September 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 07 September 2015
AA01 - Change of accounting reference date 30 April 2015
TM01 - Termination of appointment of director 13 April 2015
AD01 - Change of registered office address 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
MA - Memorandum and Articles 13 March 2015
RESOLUTIONS - N/A 19 January 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 29 July 2013
NEWINC - New incorporation documents 06 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.