General information

Name:

Northfield Uk Solar Limited

Office Address:

Townshead House Crown Road NR1 3DT Norwich

Number: 08567540

Incorporation date: 2013-06-13

Dissolution date: 2020-07-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm called Northfield Uk Solar was registered on 2013-06-13 as a private limited company. This firm office was registered in Norwich on Townshead House, Crown Road. This place area code is NR1 3DT. The registration number for Northfield Uk Solar Ltd was 08567540. Northfield Uk Solar Ltd had been in business for seven years up until dissolution date on 2020-07-09.

Mark W. was the following firm's managing director, assigned this position on 2013-06-13.

The companies that controlled the firm were as follows: Marechale Capital Plc owned 1/2 or less of company shares. This company could have been reached in London at New Broad Street, EC2M 1JH and was registered as a PSC under the registration number 03515836. Apolka T. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 13 June 2013

Latest update: 29 December 2023

Richard S.

Role: Secretary

Appointed: 13 June 2013

Latest update: 29 December 2023

People with significant control

Marechale Capital Plc
Address: 46 New Broad Street, London, EC2M 1JH, England
Legal authority Co'S Act 2006
Legal form Plc
Country registered England
Place registered Companies House
Registration number 03515836
Notified on 7 November 2016
Nature of control:
1/2 or less of shares
Apolka T.
Notified on 7 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 21 November 2019
Confirmation statement last made up date 07 November 2018
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 13 June 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 September 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, July 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

46 New Broad Street

Post code:

EC2M 1JH

City / Town:

London

HQ address,
2015

Address:

46 New Broad Street

Post code:

EC2M 1JH

City / Town:

London

HQ address,
2016

Address:

46 New Broad Street

Post code:

EC2M 1JH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
7
Company Age

Closest Companies - by postcode