Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER SOLAR PARKS LIMITED
Company Information for

AMBER SOLAR PARKS LIMITED

LONG BARN MANOR COURTYARD, STRATTON-ON-THE-FOSSE, RADSTOCK, BA3 4QF,
Company Registration Number
08084198
Private Limited Company
Active

Company Overview

About Amber Solar Parks Ltd
AMBER SOLAR PARKS LIMITED was founded on 2012-05-25 and has its registered office in Radstock. The organisation's status is listed as "Active". Amber Solar Parks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMBER SOLAR PARKS LIMITED
 
Legal Registered Office
LONG BARN MANOR COURTYARD
STRATTON-ON-THE-FOSSE
RADSTOCK
BA3 4QF
Other companies in WC2B
 
Filing Information
Company Number 08084198
Company ID Number 08084198
Date formed 2012-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBER SOLAR PARKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMBER SOLAR PARKS LIMITED
The following companies were found which have the same name as AMBER SOLAR PARKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBER SOLAR PARKS (HOLDINGS) LIMITED THE LONG BARN MANOR COURTYARD STRATTON-ON-THE-FOSSE RADSTOCK BA3 4QF Active Company formed on the 2012-05-25

Company Officers of AMBER SOLAR PARKS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
GIUSEPPE LA LOGGIA
Director 2017-09-19
JOSEPH MARK LINNEY
Director 2015-09-01
CHRISTOPHER JAMES TANNER
Director 2012-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2012-05-25 2015-09-04
RICHARD JOHN FERRIDAY
Director 2012-07-03 2015-09-01
ANDREW KEITH HARMER
Director 2012-07-03 2014-04-03
ROSS MCARTHUR
Director 2012-05-25 2012-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE LA LOGGIA VITBUDCO LIMITED Director 2017-09-29 CURRENT 2016-02-26 Active - Proposal to Strike off
GIUSEPPE LA LOGGIA SHOALS HOOK SOLAR (UK) LIMITED Director 2017-09-28 CURRENT 2014-05-30 Active
GIUSEPPE LA LOGGIA SPOWER HOLDCO 1 (UK) LTD. Director 2017-09-28 CURRENT 2015-08-03 Active
GIUSEPPE LA LOGGIA GOLDEN HILL SOLAR (UK) LIMITED Director 2017-09-28 CURRENT 2010-02-23 Active
GIUSEPPE LA LOGGIA GOLDEN HILL SOLAR LIMITED Director 2017-09-28 CURRENT 2014-01-14 Active
GIUSEPPE LA LOGGIA HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-09-28 CURRENT 2010-10-29 Active
GIUSEPPE LA LOGGIA SPOWER FINCO 1 (UK) LTD. Director 2017-09-28 CURRENT 2015-06-02 Active
GIUSEPPE LA LOGGIA CRUG MAWR SOLAR FARM LIMITED Director 2017-09-27 CURRENT 2012-02-07 Active
GIUSEPPE LA LOGGIA KS SPV 3 LIMITED Director 2017-09-19 CURRENT 2010-06-25 Active
GIUSEPPE LA LOGGIA KS SPV 4 LIMITED Director 2017-09-19 CURRENT 2010-06-25 Active
GIUSEPPE LA LOGGIA AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2017-09-19 CURRENT 2012-05-25 Active
GIUSEPPE LA LOGGIA BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2017-09-19 CURRENT 2012-10-24 Active
GIUSEPPE LA LOGGIA BRANDEN SOLAR PARKS LIMITED Director 2017-09-19 CURRENT 2012-10-25 Active
GIUSEPPE LA LOGGIA HENDOR CAPITAL LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
GIUSEPPE LA LOGGIA CARAVAGGIO ENERGY LIMITED Director 2016-06-20 CURRENT 2016-01-08 Dissolved 2017-01-17
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2016-05-05 Active
JOSEPH MARK LINNEY LLYNFI AFAN RENEWABLE ENERGY PARK LIMITED Director 2016-12-09 CURRENT 2006-10-26 Active
JOSEPH MARK LINNEY GLENCARBRY (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2015-03-09 Active - Proposal to Strike off
JOSEPH MARK LINNEY KS SPV 3 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY KS SPV 4 LIMITED Director 2016-01-14 CURRENT 2010-06-25 Active
JOSEPH MARK LINNEY BL WIND (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2013-05-09 Dissolved 2018-01-09
JOSEPH MARK LINNEY BL WIND LIMITED Director 2015-12-02 CURRENT 2013-05-09 Active
JOSEPH MARK LINNEY BURTON WOLD EXTENSION LIMITED Director 2015-12-02 CURRENT 2006-09-21 Active
JOSEPH MARK LINNEY WEAR POINT WIND HOLDCO LIMITED Director 2015-09-01 CURRENT 2012-10-01 Dissolved 2018-01-09
JOSEPH MARK LINNEY DREACHMHOR WIND FARM (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-17 Dissolved 2018-01-09
JOSEPH MARK LINNEY CARSCREUGH (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2013-04-19 Dissolved 2018-01-09
JOSEPH MARK LINNEY WEAR POINT WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY NEW ALBION WIND (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2014-08-15 Active - Proposal to Strike off
JOSEPH MARK LINNEY CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-09-01 CURRENT 2006-10-27 Active
JOSEPH MARK LINNEY NEW ALBION WIND LIMITED Director 2015-09-01 CURRENT 2012-01-05 Active
JOSEPH MARK LINNEY AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-05-25 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2012-10-24 Active
JOSEPH MARK LINNEY BRANDEN SOLAR PARKS LIMITED Director 2015-09-01 CURRENT 2012-10-25 Active
JOSEPH MARK LINNEY DREACHMHOR WIND FARM LIMITED Director 2015-09-01 CURRENT 2013-04-17 Active
JOSEPH MARK LINNEY FERNDALE WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY CASTLE PILL WIND LIMITED Director 2015-01-31 CURRENT 2013-07-22 Active
JOSEPH MARK LINNEY BILSTHORPE WIND FARM HOLDINGS LIMITED Director 2015-01-27 CURRENT 2009-11-13 Dissolved 2018-01-09
JOSEPH MARK LINNEY BILSTHORPE WIND FARM LIMITED Director 2015-01-27 CURRENT 2010-11-05 Active
JOSEPH MARK LINNEY JL HALL FARM HOLDINGS LIMITED Director 2015-01-26 CURRENT 2013-10-04 Dissolved 2018-01-09
JOSEPH MARK LINNEY HALL FARM WIND FARM LTD Director 2015-01-26 CURRENT 2009-02-11 Active
JOSEPH MARK LINNEY ELWA LIMITED Director 2013-08-27 CURRENT 1992-03-25 Active
JOSEPH MARK LINNEY ELWA HOLDINGS LIMITED Director 2013-01-23 CURRENT 2010-09-28 Active
JOSEPH MARK LINNEY EDUCATION SUPPORT (SOUTHEND) LIMITED Director 2012-01-16 CURRENT 2000-11-21 Active - Proposal to Strike off
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY LIMITED Director 2011-05-16 CURRENT 2003-03-18 Liquidation
JOSEPH MARK LINNEY SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2011-05-16 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
CHRISTOPHER JAMES TANNER SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
CHRISTOPHER JAMES TANNER SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
CHRISTOPHER JAMES TANNER CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
CHRISTOPHER JAMES TANNER HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
CHRISTOPHER JAMES TANNER SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
CHRISTOPHER JAMES TANNER CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
CHRISTOPHER JAMES TANNER CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
CHRISTOPHER JAMES TANNER EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
CHRISTOPHER JAMES TANNER JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active
CHRISTOPHER JAMES TANNER ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
CHRISTOPHER JAMES TANNER HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
CHRISTOPHER JAMES TANNER JLEAG SOLAR 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
CHRISTOPHER JAMES TANNER MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
CHRISTOPHER JAMES TANNER CARSCREUGH (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-04-19 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-03-31 CURRENT 2006-10-27 Active
CHRISTOPHER JAMES TANNER KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY HOLDINGS LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER JL HALL FARM HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-04 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER HALL FARM WIND FARM LTD Director 2014-03-31 CURRENT 2009-02-11 Active
CHRISTOPHER JAMES TANNER SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HWT LIMITED Director 2014-03-31 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES TANNER JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
CHRISTOPHER JAMES TANNER JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER FRYINGDOWN SOLAR PARK LIMITED Director 2012-08-01 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER FIVE OAKS SOLAR PARK LIMITED Director 2012-07-03 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-01-11FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30Change of details for Amber Solar Parks (Holdings) Limited as a person with significant control on 2022-09-30
2022-08-25DIRECTOR APPOINTED MR MORITZ ILG
2022-08-25AP01DIRECTOR APPOINTED MR MORITZ ILG
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOE MILETIC
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-04-21AP01DIRECTOR APPOINTED MR JOE MILETIC
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30AP01DIRECTOR APPOINTED MR JULIAN ELSWORTH
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-05-27AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England
2020-04-15AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2019-12-02AP01DIRECTOR APPOINTED MR JONATHAN SIMON THOMPSON
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2019-11-01TM02Termination of appointment of Hcp Management Services Limited on 2019-10-31
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-05-25LATEST SOC25/05/18 STATEMENT OF CAPITAL;GBP 5747158
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2017-09-20AP01DIRECTOR APPOINTED DR GIUSEPPE LA LOGGIA
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 5747158
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-19AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-18TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-18AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5747158
2016-06-01AR0125/05/16 ANNUAL RETURN FULL LIST
2015-10-15TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-08AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FERRIDAY
2015-10-07AP01DIRECTOR APPOINTED MR JOSEPH MARK LINNEY
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 5747158
2015-05-28AR0125/05/15 ANNUAL RETURN FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 5747158
2014-06-04AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-30SH0103/04/14 STATEMENT OF CAPITAL GBP 5747158
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARMER
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-13AR0125/05/13 FULL LIST
2013-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 25/05/2013
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18RES01ALTER ARTICLES 04/10/2012
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-04SH0103/07/12 STATEMENT OF CAPITAL GBP 5000
2012-09-04SH0101/08/12 STATEMENT OF CAPITAL GBP 10000
2012-08-28AA01CURRSHO FROM 31/05/2013 TO 31/12/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 1 KINGSWAY LONDON WC2B 6AN
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM, ALLINGTON HOUSE 150 VICTORIA STREET, LONDON, SW1E 5LB, UNITED KINGDOM
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCARTHUR
2012-07-11AP01DIRECTOR APPOINTED RICHARD JOHN FERRIDAY
2012-07-11AP01DIRECTOR APPOINTED MR ANDREW KEITH HARMER
2012-07-11AP01DIRECTOR APPOINTED CHRISTOPHER JAMES TANNER
2012-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-11RES01ADOPT ARTICLES 03/07/2012
2012-05-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to AMBER SOLAR PARKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMBER SOLAR PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-05 Satisfied NORDDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
RENT DEPOSIT DEED 2012-09-26 Outstanding JOHN TRISTRAM LOVEYS JERVOISE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBER SOLAR PARKS LIMITED

Intangible Assets
Patents
We have not found any records of AMBER SOLAR PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBER SOLAR PARKS LIMITED
Trademarks
We have not found any records of AMBER SOLAR PARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBER SOLAR PARKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as AMBER SOLAR PARKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBER SOLAR PARKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBER SOLAR PARKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBER SOLAR PARKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.