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

SUNE LITTLE NEATH SOLAR LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BL,
Company Registration Number
08489383
Private Limited Company
Active

Company Overview

About Sune Little Neath Solar Ltd
SUNE LITTLE NEATH SOLAR LIMITED was founded on 2013-04-15 and has its registered office in London. The organisation's status is listed as "Active". Sune Little Neath Solar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUNE LITTLE NEATH SOLAR LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BL
Other companies in KT13
 
Previous Names
EEB1 LIMITED20/11/2014
Filing Information
Company Number 08489383
Company ID Number 08489383
Date formed 2013-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214064546  
Last Datalog update: 2024-05-05 06:30:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNE LITTLE NEATH SOLAR 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.

Company Officers of SUNE LITTLE NEATH SOLAR LIMITED

Current Directors
Officer Role Date Appointed
CARL GORAN DANDANELL
Director 2017-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JEANNE CRANNA
Director 2015-03-31 2017-05-11
ANDREW FRANCOIS MURO
Director 2017-02-20 2017-05-11
MARTIN GUY PRESTON
Director 2014-11-21 2015-03-31
ALEXANDRA SIAN DESOUZA
Director 2014-11-07 2014-11-21
RONAN KILDUFF
Director 2013-04-15 2014-11-07
TONY KILDUFF
Director 2013-04-15 2014-11-07
COLM JUDE JAMES MURPHY
Director 2013-04-15 2014-11-07
JOSEPH WALSH
Director 2013-04-15 2014-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL GORAN DANDANELL BEAUFORT ASSET MANAGERS LTD Director 2017-06-16 CURRENT 2017-04-06 Active
CARL GORAN DANDANELL SUNSAVE 11 (WROCKWARDINE FARM) LIMITED Director 2017-05-11 CURRENT 2012-08-10 Active
CARL GORAN DANDANELL AEE RENEWABLES UK 31 LIMITED Director 2017-05-11 CURRENT 2011-01-24 Active
CARL GORAN DANDANELL CAMBRIDGE SOLAR POWER LIMITED Director 2017-05-11 CURRENT 2014-02-17 Active
CARL GORAN DANDANELL SUNSAVE 6 (MANSTON) LTD Director 2017-05-11 CURRENT 2012-07-26 Active
CARL GORAN DANDANELL SUNSAVE 10 (FAREHAM) LTD Director 2017-05-11 CURRENT 2012-08-02 Active
CARL GORAN DANDANELL SUNSAVE 15 (WESTWOOD) LIMITED Director 2017-05-11 CURRENT 2013-02-20 Active
CARL GORAN DANDANELL SUNSAVE 14 (FENTON) LIMITED Director 2017-05-11 CURRENT 2013-03-14 Active
CARL GORAN DANDANELL SUNSAVE 17 (CASTLE COMBE) LIMITED Director 2017-05-11 CURRENT 2013-03-15 Active
CARL GORAN DANDANELL SUNSAVE 20 (KNOWLTON) LIMITED Director 2017-05-11 CURRENT 2013-03-25 Active
CARL GORAN DANDANELL SUNE GREEN ENERGY LTD Director 2017-05-11 CURRENT 2013-04-15 Active
CARL GORAN DANDANELL SUNE BURTHY FARM SOLAR LIMITED Director 2017-05-11 CURRENT 2013-04-15 Active
CARL GORAN DANDANELL SE BURY LANE SOLAR LIMITED Director 2017-05-11 CURRENT 2013-05-08 Active
CARL GORAN DANDANELL SUNE SUNDORNE GROVE SOLAR LIMITED Director 2017-05-11 CURRENT 2013-10-04 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO2 LTD Director 2017-05-11 CURRENT 2013-11-27 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO3 LIMITED Director 2017-05-11 CURRENT 2014-02-18 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO5 LIMITED Director 2017-05-11 CURRENT 2014-03-28 Active
CARL GORAN DANDANELL SUNSAVE 31 (HORAM) LIMITED Director 2017-05-11 CURRENT 2014-04-04 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO6 LIMITED Director 2017-05-11 CURRENT 2014-04-08 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO4 LIMITED Director 2017-05-11 CURRENT 2014-04-28 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO9 LIMITED Director 2017-05-11 CURRENT 2014-04-29 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO7 LIMITED Director 2017-05-11 CURRENT 2014-04-30 Active
CARL GORAN DANDANELL SUNSAVE 43 (EPWELL) LIMITED Director 2017-05-11 CURRENT 2014-06-19 Active
CARL GORAN DANDANELL SUNE PRESTOP PARK LIMITED Director 2017-05-11 CURRENT 2014-06-20 Active
CARL GORAN DANDANELL SUNE HILL FARM SOLAR LIMITED Director 2017-05-11 CURRENT 2014-06-24 Active
CARL GORAN DANDANELL TERRAFORM UK3 INTERMEDIATE HOLDINGS LIMITED Director 2017-05-11 CURRENT 2015-03-18 Active
CARL GORAN DANDANELL TERRAFORM UK2 INTERMEDIATE HOLDINGS, LTD Director 2017-05-11 CURRENT 2015-10-23 Active
CARL GORAN DANDANELL KS SPV 24 LIMITED Director 2017-05-11 CURRENT 2012-07-20 Active
CARL GORAN DANDANELL BRYNTEG SOLAR LIMITED Director 2017-05-11 CURRENT 2013-02-19 Active
CARL GORAN DANDANELL DAISY NO 1 LIMITED Director 2017-05-11 CURRENT 2013-04-17 Active
CARL GORAN DANDANELL MSP FAIRWIND LIMITED Director 2017-05-11 CURRENT 2013-04-30 Active
CARL GORAN DANDANELL BOYTON SOLAR PARK LIMITED Director 2017-05-11 CURRENT 2011-01-11 Active
CARL GORAN DANDANELL SUNE PROJECT1 LTD Director 2017-05-11 CURRENT 2013-05-08 Active
CARL GORAN DANDANELL SUNE GREEN HOLDCO13 LIMITED Director 2017-05-11 CURRENT 2014-06-20 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK2 LIMITED Director 2017-01-05 CURRENT 2016-11-10 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK3 LIMITED Director 2017-01-05 CURRENT 2016-11-10 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK4 LIMITED Director 2017-01-05 CURRENT 2016-11-10 Active
CARL GORAN DANDANELL VANTAGE SOLAR UK LIMITED Director 2017-01-05 CURRENT 2016-11-10 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
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-03-29Director's details changed for Mr Fadzlan Rosli on 2023-03-29
2023-03-29Director's details changed for Ms Charmaine Nga Mun Chin on 2023-03-29
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
2023-03-29Change of details for Sune Green Holdco9 Limited as a person with significant control on 2023-03-29
2023-01-06Director's details changed for Fadzlan Rosli on 2021-12-08
2022-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893830007
2021-11-10PSC05Change of details for Sune Green Holdco9 Limited as a person with significant control on 2021-10-14
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AP01DIRECTOR APPOINTED FADZLAN ROSLI
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR VIAN ROBERT DAVYS
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR AMER AQEL AMER NORDIN
2021-10-08AP01DIRECTOR APPOINTED MS CHARMAINE NGA MUN CHIN
2021-05-05CH01Director's details changed for Hafiz Bin Ismail on 2020-09-17
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED NUR ATIKAH PAIMIN
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAMSUL AZHAM BIN MOHD ISA
2020-10-23AP01DIRECTOR APPOINTED SHAMSUL AZHAM BIN MOHD ISA
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL GORAN DANDANELL
2020-09-29AP01DIRECTOR APPOINTED HAFIZ BIN ISMAIL
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-04-12CH01Director's details changed for Carl Goran Dandanell on 2017-10-24
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893830006
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084893830005
2017-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084893830004
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURO
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CRANNA
2017-05-18AP01DIRECTOR APPOINTED CARL GORAN DANDANELL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 31045
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED ANDREW FRANCOIS MURO
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 31045
2016-04-28AR0115/04/16 ANNUAL RETURN FULL LIST
2015-12-21AA01Previous accounting period shortened from 31/03/15 TO 31/12/14
2015-12-17MEM/ARTSARTICLES OF ASSOCIATION
2015-12-17RES13COMPANY ENTERS INTO AND/OR PERFORMS ITS OBLIGATIONS LISTED IN SCHEDULE 1, TERMS OF TRANSACTIONS ARE APPROVED, OTHER COMPANY BUSINESS 29/10/2015
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-02RES13GENERAL BUSINESS/DOCUMENTS 29/10/2015
2015-12-02RES01ADOPT ARTICLES 02/12/15
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893830005
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893830004
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084893830002
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084893830001
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084893830003
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 31045
2015-05-14AR0115/04/15 FULL LIST
2015-05-11AP01DIRECTOR APPOINTED REBECCA JEANNE CRANNA
2015-05-11AP01DIRECTOR APPOINTED REBECCA JEANNE CRANNA
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRESTON
2015-04-02ANNOTATIONOther
2015-03-31SH0131/03/15 STATEMENT OF CAPITAL GBP 31045
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893830003
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893830002
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084893830001
2015-02-16RP04SECOND FILING WITH MUD 15/04/14 FOR FORM AR01
2015-02-16ANNOTATIONClarification
2015-02-16RP04SECOND FILING FOR FORM SH01
2015-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DESOUZA
2014-12-09AP01DIRECTOR APPOINTED MARTIN GUY PRESTON
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RONAN KILDUFF
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TONY KILDUFF
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR COLM MURPHY
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM, THE OLD RECTORY CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH
2014-11-20RES15CHANGE OF NAME 19/11/2014
2014-11-20CERTNMCOMPANY NAME CHANGED EEB1 LIMITED CERTIFICATE ISSUED ON 20/11/14
2014-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-19AP01DIRECTOR APPOINTED MRS ALEXANDRA SIAN DESOUZA
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0115/04/14 FULL LIST
2014-05-23AR0115/04/14 FULL LIST
2014-05-23SH0101/03/14 STATEMENT OF CAPITAL GBP 100
2014-02-21AA01CURRSHO FROM 31/12/2014 TO 31/03/2014
2014-02-04AP01DIRECTOR APPOINTED MR COLM MURPHY
2014-02-04AP01DIRECTOR APPOINTED MR RONAN KILDUFF
2013-04-17AA01CURRSHO FROM 30/04/2014 TO 31/12/2013
2013-04-15NEWINCCERTIFICATE 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 SUNE LITTLE NEATH SOLAR 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 SUNE LITTLE NEATH SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-22 Outstanding SANTANDER UK PLC
2015-11-06 Satisfied SANTANDER UK PLC
2015-11-06 Satisfied SANTANDER UK PLC AS TRUSTEE
2015-03-20 Satisfied BAYERISCHE LANDESBANK ACTING AS SECURITY AGENT
2015-03-20 Satisfied BAYERISCHE LANDESBANK ACTING AS SECURITY AGENT
2015-03-20 Satisfied BAYERISCHE LANDESBANK ACTING AS SECURITY AGENT (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31

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 SUNE LITTLE NEATH SOLAR LIMITED

Intangible Assets
Patents
We have not found any records of SUNE LITTLE NEATH SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNE LITTLE NEATH SOLAR LIMITED
Trademarks
We have not found any records of SUNE LITTLE NEATH SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNE LITTLE NEATH SOLAR 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 SUNE LITTLE NEATH SOLAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNE LITTLE NEATH SOLAR 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 SUNE LITTLE NEATH SOLAR 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 SUNE LITTLE NEATH SOLAR 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.