Company NameSustainable Energy Solutions Ltd
DirectorsRichard Albert Everton and Stephen Alan Willock
Company StatusActive
Company Number08894471
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Albert Everton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMr Stephen Alan Willock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
Director NameMr James Philip Hallas
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS

Location

Registered AddressRichard Everton
Landmark House Station Road
Cheadle Hulme
Cheadle
SK8 7BS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Richard Everton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (5 pages)
9 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
20 March 2023Statement of capital following an allotment of shares on 13 April 2022
  • GBP 100
(3 pages)
15 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
17 September 2021Termination of appointment of James Philip Hallas as a director on 3 September 2021 (1 page)
25 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
22 January 2020Appointment of Mr James Philip Hallas as a director on 20 January 2020 (2 pages)
22 January 2020Appointment of Mr Stephen Alan Willock as a director on 20 January 2020 (2 pages)
18 December 2019Director's details changed for Mr Richard Albert Everton on 12 December 2019 (2 pages)
18 December 2019Change of details for Mr Richard Albert Everton as a person with significant control on 12 December 2019 (2 pages)
12 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 September 2016Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 27 September 2016 (1 page)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(35 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(35 pages)