General information

Name:

Chiltern Solar Ltd

Office Address:

The Grain Store The Old Coal Yard Gaggingwell OX7 4EF Chipping Norton

Number: 07642657

Incorporation date: 2011-05-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chiltern Solar is a firm situated at OX7 4EF Chipping Norton at The Grain Store The Old Coal Yard. This business was established in 2011 and is registered under reg. no. 07642657. This business has been actively competing on the UK market for thirteen years now and company current status is active. The firm's Standard Industrial Classification Code is 43210, that means Electrical installation. Wednesday 31st May 2023 is the last time account status updates were reported.

Current directors appointed by the firm are: Philip E. selected to lead the company one year ago and Harry W. selected to lead the company on Monday 9th October 2023.

The companies that control this firm are as follows: Chiltern Solar Holding Company Limited owns over 3/4 of company shares. This business can be reached in Chesham at Faithorn Close, HP5 2SA and was registered as a PSC under the registration number 14952712.

Financial data based on annual reports

Company staff

Philip E.

Role: Director

Appointed: 09 October 2023

Latest update: 6 February 2024

Harry W.

Role: Director

Appointed: 09 October 2023

Latest update: 6 February 2024

People with significant control

Chiltern Solar Holding Company Limited
Address: 6 Faithorn Close, Chesham, HP5 2SA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14952712
Notified on 4 October 2023
Nature of control:
over 3/4 of shares
Chiltern Projects Limited
Address: 6 Faithorn Close, Chesham, HP5 2SA, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 28 July 2023
Ceased on 4 October 2023
Nature of control:
over 3/4 of shares
Stephen G.
Notified on 27 May 2017
Ceased on 28 July 2023
Nature of control:
1/2 or less of shares
Julie G.
Notified on 27 May 2017
Ceased on 28 July 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 2 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 8 January 2014
Annual Accounts 24 August 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 24 August 2015
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period shortened to Sunday 31st December 2023, originally was Friday 31st May 2024. (AA01)
filed on: 28th, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Faithorn Close

Post code:

HP5 2SA

City / Town:

Chesham

HQ address,
2014

Address:

6 Faithorn Close

Post code:

HP5 2SA

City / Town:

Chesham

HQ address,
2015

Address:

6 Faithorn Close

Post code:

HP5 2SA

City / Town:

Chesham

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
12
Company Age

Closest Companies - by postcode