Company NameNCH Solar1 Limited
DirectorsCharles William Grant Herriott and Craig Michael Mackenzie
Company StatusActive
Company Number08992898
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Charles William Grant Herriott
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Craig Michael Mackenzie
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 January 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr David Stuart Elbourne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hoddesdon Industrial Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FF
Director NameNien-Fang Tsai
Date of BirthAugust 1969 (Born 54 years ago)
NationalityRepublic Of China
StatusResigned
Appointed04 August 2014(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr David Yuan-Liang Su
Date of BirthMay 1951 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed04 August 2014(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameShu-Ying Lo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed19 August 2014(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameTien-Fu Tsai
Date of BirthDecember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed19 August 2014(4 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameNien-Fang Tsai
Date of BirthAugust 1969 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed30 June 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameHui-Ling Lo
Date of BirthOctober 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2018(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address9f No.295
Tiding Boulevard, Section 2
Taipei City
Taiwan
Director NameRong-Che Chen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed06 May 2019(5 years after company formation)
Appointment Duration2 years (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressNo. 7, Li-Hsin 3rd Road Hsinchu Science Park
Hsinchu
East District
30078
Director NameKuo-Chang Liao
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed06 May 2019(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence AddressNo. 7, Li-Hsin 3rd Road Hsinchu Science Park
Hsinchu
East District
30078
Director NameMr Isaac Fidalgo Da Costa Vaz
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed26 May 2021(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 04 August 2021)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

215.1k at £1Yung Tai Yi Engineering LTD
60.00%
Ordinary
143.4k at £1General Energy Solutions Uk Limited
40.00%
Ordinary

Financials

Year2014
Net Worth£300,815
Cash£18,108
Current Liabilities£6,965,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
22 April 2020Statement by Directors (1 page)
22 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2020Solvency Statement dated 10/04/20 (1 page)
22 April 2020Statement of capital on 22 April 2020
  • GBP 6,946,567
(3 pages)
20 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
4 June 2019Appointment of Kuo-Chang Liao as a director on 6 May 2019 (2 pages)
4 June 2019Termination of appointment of Hui-Ling Lo as a director on 6 May 2019 (1 page)
4 June 2019Termination of appointment of David Yuan-Liang Su as a director on 6 May 2019 (1 page)
4 June 2019Appointment of Rong-Che Chen as a director on 6 May 2019 (2 pages)
23 April 2019Director's details changed for Hui-Ling Lo on 12 April 2019 (2 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
26 February 2019Solvency Statement dated 07/01/19 (1 page)
26 February 2019Statement of capital on 26 February 2019
  • GBP 7,446,567
(3 pages)
26 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2019Statement by Directors (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
10 April 2018Termination of appointment of Nien-Fang Tsai as a director on 31 March 2018 (1 page)
10 April 2018Appointment of Hui-Ling Lo as a director on 1 April 2018 (2 pages)
16 January 2018Solvency Statement dated 15/12/17 (1 page)
16 January 2018Statement by Directors (1 page)
16 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2018Statement of capital on 16 January 2018
  • GBP 7,946,567
(3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 March 2017Director's details changed for David Yuan-Liang Su on 22 March 2017 (2 pages)
22 March 2017Director's details changed for David Yuan-Liang Su on 22 March 2017 (2 pages)
13 September 2016Statement of capital on 13 September 2016
  • GBP 8,696,567
(3 pages)
13 September 2016Statement of capital on 13 September 2016
  • GBP 8,696,567
(3 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2016Solvency Statement dated 14/06/16 (1 page)
18 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2016Statement by Directors (1 page)
18 July 2016Solvency Statement dated 14/06/16 (1 page)
18 July 2016Statement by Directors (1 page)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,796,567
(3 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,796,567
(3 pages)
29 January 2016Director's details changed for Nien-Fang Tsai on 19 January 2016 (2 pages)
29 January 2016Director's details changed for Nien-Fang Tsai on 19 January 2016 (2 pages)
26 January 2016Director's details changed for David Yuan-Liang Su on 26 January 2016 (2 pages)
26 January 2016Director's details changed for David Yuan-Liang Su on 26 January 2016 (2 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 10,796,567
(3 pages)
23 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 10,796,567
(3 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 August 2015Appointment of Nien-Fang Tsai as a director on 30 June 2015 (2 pages)
19 August 2015Appointment of Nien-Fang Tsai as a director on 30 June 2015 (2 pages)
18 August 2015Termination of appointment of Tien-Fu Tsai as a director on 30 June 2015 (1 page)
18 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 6,994,286
(3 pages)
18 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 6,994,286
(3 pages)
18 August 2015Termination of appointment of Shu-Ying Lo as a director on 30 June 2015 (1 page)
18 August 2015Termination of appointment of Shu-Ying Lo as a director on 30 June 2015 (1 page)
18 August 2015Termination of appointment of Tien-Fu Tsai as a director on 30 June 2015 (1 page)
15 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
15 June 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 358,465
(4 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 358,465
(4 pages)
1 May 2015Appointment of Tien-Fu Tsai as a director on 19 August 2014 (2 pages)
1 May 2015Statement of capital following an allotment of shares on 19 August 2014
  • GBP 358,465
(3 pages)
1 May 2015Termination of appointment of Nien-Fang Tsai as a director on 19 August 2014 (1 page)
1 May 2015Termination of appointment of Nien-Fang Tsai as a director on 19 August 2014 (1 page)
1 May 2015Appointment of Shu-Ying Lo as a director on 19 August 2014 (2 pages)
1 May 2015Appointment of Shu-Ying Lo as a director on 19 August 2014 (2 pages)
1 May 2015Statement of capital following an allotment of shares on 19 August 2014
  • GBP 358,465
(3 pages)
1 May 2015Appointment of Tien-Fu Tsai as a director on 19 August 2014 (2 pages)
29 April 2015Appointment of David Yuan Liang Su as a director on 4 August 2014
  • ANNOTATION Clarification This document is a duplicate of the second filed AP01 registered on 22/04/2015
(4 pages)
29 April 2015Appointment of David Yuan Liang Su as a director on 4 August 2014
  • ANNOTATION Clarification This document is a duplicate of the second filed AP01 registered on 22/04/2015
(4 pages)
29 April 2015Appointment of David Yuan Liang Su as a director on 4 August 2014
  • ANNOTATION Clarification This document is a duplicate of the second filed AP01 registered on 22/04/2015
(4 pages)
26 April 2015Registered office address changed from 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 April 2015 (2 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for David Yuan-Liang Su
(5 pages)
22 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for David Yuan-Liang Su
(5 pages)
4 November 2014Registered office address changed from 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 4 November 2014 (1 page)
6 September 2014Appointment of Nien-Fang Tsai as a director on 4 August 2014 (3 pages)
6 September 2014Appointment of Yuan-Liang Su as a director on 4 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015.
(3 pages)
6 September 2014Appointment of Nien-Fang Tsai as a director on 4 August 2014 (3 pages)
6 September 2014Appointment of Nien-Fang Tsai as a director on 4 August 2014 (3 pages)
6 September 2014Appointment of Yuan-Liang Su as a director on 4 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015.
(3 pages)
6 September 2014Appointment of Yuan-Liang Su as a director on 4 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015.
(4 pages)
6 September 2014Appointment of Yuan-Liang Su as a director on 4 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/04/2015.
(3 pages)
15 August 2014Termination of appointment of David Stuart Elbourne as a director on 4 August 2014 (2 pages)
15 August 2014Termination of appointment of David Stuart Elbourne as a director on 4 August 2014 (2 pages)
15 August 2014Termination of appointment of David Stuart Elbourne as a director on 4 August 2014 (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)