Company NameKells Solar Pv Ltd
Company StatusActive
Company Number09061525
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Joseph Walsh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Ronan Kilduff
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Tony Kilduff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr David Meehan
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleEngineer
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Dermot Kelleher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Colm Murphy
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old Rectory Church Street
Weybridge
Surrey
KT13 8DE
Director NameMr Gordon Fergus McElroy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 Great Victoria Street
Belfast
BT2 7BA
Northern Ireland

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Elgin Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,357
Current Liabilities£58,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

19 January 2024Director's details changed for Mr. David Meehan on 19 January 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 June 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 September 2022Director's details changed for Mr. David Meehan on 12 September 2022 (2 pages)
29 September 2022Director's details changed for Mr. Dermot Kelleher on 12 September 2022 (2 pages)
28 September 2022Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022 (1 page)
8 June 2022Confirmation statement made on 29 May 2022 with updates (5 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (5 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 September 2020Appointment of Mr. Gordon Fergus Mcelroy as a director on 24 April 2020 (2 pages)
8 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
14 January 2020Director's details changed for Mr Tony Kilduff on 14 January 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
29 October 2019Termination of appointment of Colm Murphy as a director on 25 October 2019 (1 page)
23 September 2019Director's details changed for Dermot Kelleher on 23 September 2019 (2 pages)
10 June 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
5 March 2019Appointment of Dermot Kelleher as a director on 1 February 2019 (2 pages)
5 March 2019Appointment of David Meehan as a director on 1 January 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
10 August 2018Director's details changed for Mr Ronan Kilduff on 10 August 2018 (2 pages)
11 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
21 December 2016Director's details changed for Mr Colm Jude James Murphy on 20 December 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Ronan Kilduff on 16 December 2016 (2 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
2 December 2015Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Colm Jude James Murphy on 2 December 2015 (2 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Ronan Kilduff on 21 January 2015 (2 pages)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(28 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 100
(28 pages)