Company NameFylde Solar Holding Limited
DirectorMatthew Barratt
Company StatusActive
Company Number09817554
CategoryPrivate Limited Company
Incorporation Date9 October 2015(8 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Barratt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House Water Lane
Wilmslow
SK9 5BB
Secretary NameMrs Kay Truelove-Barratt
StatusCurrent
Appointed09 September 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCamellia House Water Lane
Wilmslow
SK9 5BB

Location

Registered AddressCamellia House
Water Lane
Wilmslow
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

30 October 2023Previous accounting period extended from 31 May 2023 to 30 September 2023 (1 page)
30 October 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
23 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
21 September 2023Company name changed ecosphere development group LTD\certificate issued on 21/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
(3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 November 2020Change of details for Mrs Kay Truelove-Barratt as a person with significant control on 28 February 2020 (2 pages)
18 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
(3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 February 2020Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY to Camellia House Water Lane Wilmslow SK9 5BB on 28 February 2020 (1 page)
17 October 2019Change of details for Mrs Kay Truelove-Barratt as a person with significant control on 9 October 2019 (2 pages)
17 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
17 October 2019Director's details changed for Mr Matthew Barratt on 9 October 2019 (2 pages)
7 October 2019Appointment of Mrs Kay Truelove-Barratt as a secretary on 9 September 2019 (2 pages)
16 September 2019Cessation of Matthew Barratt as a person with significant control on 9 September 2019 (1 page)
16 September 2019Change of details for Mrs Kay Truelove-Barratt as a person with significant control on 9 September 2019 (2 pages)
12 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
(3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
16 August 2018Change of details for Mr Matthew Barratt as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Matthew Barratt on 16 August 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-14
(3 pages)
26 May 2017Registered office address changed from C/O Ascendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 26 May 2017 (2 pages)
26 May 2017Registered office address changed from C/O Ascendis 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 26 May 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
13 July 2016Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
13 July 2016Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 October 2015Incorporation
Statement of capital on 2015-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)