CHANTICO SOLAR LIMITED - MACCLESFIELD
Company Profile | Company Filings |
Overview
CHANTICO SOLAR LIMITED is a Private Limited Company from MACCLESFIELD UNITED KINGDOM and has the status: Active.
CHANTICO SOLAR LIMITED was incorporated 12 years ago on 17/08/2011 and has the registered number: 07743902. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CHANTICO SOLAR LIMITED was incorporated 12 years ago on 17/08/2011 and has the registered number: 07743902. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CHANTICO SOLAR LIMITED - MACCLESFIELD
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTMINSTER HOUSE
MACCLESFIELD
CHESHIRE
SK10 1BX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LIGHTSOURCE SPV 33 LIMITED (until 25/09/2015)
LIGHTSOURCE SPV 33 LIMITED (until 25/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HENRY HUGO HUMPHREY SYKES | Mar 1991 | British | Director | 2019-02-11 | CURRENT |
MR GRAHAM ROBERT BELL | Sep 1961 | British | Director | 2018-05-02 | CURRENT |
MR CHRISTOPHER ROBERT HULATT | Aug 1976 | British | Director | 2012-07-03 UNTIL 2016-06-20 | RESIGNED |
MR PAUL STEPHEN LATHAM | Dec 1956 | British | Director | 2016-06-20 UNTIL 2018-05-02 | RESIGNED |
MR JAMES ANTHONY LEE | Dec 1970 | Australian | Director | 2011-08-17 UNTIL 2012-07-03 | RESIGNED |
MR JEREMY BROOKS | Nov 1960 | British | Director | 2018-05-02 UNTIL 2019-02-11 | RESIGNED |
MR PAUL MCCARTIE | Feb 1976 | British | Director | 2012-07-03 UNTIL 2015-11-13 | RESIGNED |
THOMAS ROSSER | Mar 1985 | British | Director | 2016-06-20 UNTIL 2018-05-02 | RESIGNED |
MR MARK TURNER | May 1966 | British | Director | 2011-08-17 UNTIL 2012-07-03 | RESIGNED |
JOANNA LEIGH | Dec 1982 | British | Director | 2015-11-13 UNTIL 2016-06-20 | RESIGNED |
MR MATTHEW GEORGE SETCHELL | Jun 1977 | British | Director | 2016-06-20 UNTIL 2018-05-02 | RESIGNED |
KAREN WARD | Secretary | 2015-05-01 UNTIL 2016-05-16 | RESIGNED | ||
TRACEY JANE SPEVACK | Secretary | 2012-07-03 UNTIL 2013-08-07 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2016-05-16 UNTIL 2016-08-25 | RESIGNED | ||
SHARNA LUDLOW | Secretary | 2017-06-14 UNTIL 2018-05-02 | RESIGNED | ||
NICOLA BOARD | Secretary | 2013-08-07 UNTIL 2015-05-01 | RESIGNED | ||
KAMALIKA RIA BANERJEE | Secretary | 2017-10-30 UNTIL 2018-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atmosclear Investments Ltd | 2019-07-24 | Macclesfield Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Adala Solar Limited | 2016-04-06 - 2019-07-24 | Crowborough East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chantico Solar Limited | 2024-03-21 | 31-12-2023 | £278,464 Cash |
Chantico Solar Limited | 2023-07-04 | 31-12-2022 | £169,252 Cash |
Chantico Solar Limited | 2022-03-24 | 31-12-2021 | £83,540 Cash |
Chantico Solar Limited | 2021-04-09 | 31-12-2020 | £110,727 Cash |
Chantico Solar Limited | 2020-06-30 | 31-12-2019 | £31,482 Cash |
Chantico Solar Limited | 2019-02-12 | 31-12-2018 | £142,560 Cash |
Chantico Solar Limited | 2018-09-04 | 31-12-2017 |