Company NameBargoed Pv Limited
DirectorsThomas Steffen Krupke and David Martin Greenwood
Company StatusActive
Company Number08692278
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Previous NameKS Spv 51 Limited

Business Activity

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

Directors

Director NameMr Thomas Steffen Krupke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr David Martin Greenwood
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameDr Alexander Arcache
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Petersplatz
Munchen
80331
Director NameMr Frank Henning Albert Bohne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleHead Of Operations
Country of ResidenceGermany
Correspondence Address10 Petersplatz
Munchen
80331
Director NameMr Charles Anton Milner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Stephens Scown Secretarial Limited Osprey Hous
Malpas Road
Truro
Cornwall
TR1 1UT
Director NameMr Carl Friedrich Edler Von Braun
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed23 December 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2-9 Helmholtzstrasse
Berlin
10587
Germany
Director NameMs Daniela Nickel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Stephens Scown Secretarial Limited Osprey Hous
Malpas Road
Truro
Cornwall
TR1 1UT
Secretary NameMurrell Associates Limited (Corporation)
StatusResigned
Appointed03 August 2016(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 July 2017)
Correspondence Address14 High Cross
Truro
Cornwall
TR1 2AJ
Secretary NameStephens Scown Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2017(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 October 2018)
Correspondence AddressOsprey House Malpas Road
Truro
TR1 1UT

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kronos Solar Projects Gmbh
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

14 November 2018Delivered on: 16 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the leasehold land subject of the lease agreement between the chargor and howard richard kinsey, david morgan kinsey, evan thomas kinsey and alison elisabeth bentley dated 16 november 2016 in connection with the land known as cwm bargoed, merthyr tydfil CF48 4AE with title number CYM697852. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument.
Outstanding

Filing History

27 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
25 October 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
20 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
5 July 2021Accounts for a small company made up to 31 December 2020 (16 pages)
7 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 August 2019Appointment of Mr David Martin Greenwood as a director on 15 August 2019 (2 pages)
9 August 2019Registered office address changed from C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT England to Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 9 August 2019 (1 page)
8 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
16 November 2018Registration of charge 086922780001, created on 14 November 2018 (44 pages)
9 November 2018Withdrawal of a person with significant control statement on 9 November 2018 (2 pages)
9 November 2018Notification of Bckrs Holdco Limited as a person with significant control on 26 September 2018 (2 pages)
9 November 2018Cessation of Bckrs Holdco Limited as a person with significant control on 24 October 2018 (1 page)
9 November 2018Notification of Bckrs Borrower Limited as a person with significant control on 24 October 2018 (2 pages)
25 October 2018Termination of appointment of Stephens Scown Secretarial Limited as a secretary on 25 October 2018 (1 page)
18 October 2018Termination of appointment of Daniela Nickel as a director on 15 October 2018 (1 page)
1 October 2018Notification of a person with significant control statement (2 pages)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (15 pages)
14 March 2018Auditor's resignation (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Amended accounts for a small company made up to 31 December 2015 (13 pages)
5 October 2017Amended accounts for a small company made up to 31 December 2015 (13 pages)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 September 2017Cessation of Clere Ag as a person with significant control on 31 July 2017 (1 page)
28 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
28 September 2017Cessation of Clere Ag as a person with significant control on 31 July 2017 (1 page)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
1 September 2017Cessation of Dagmar Vogt as a person with significant control on 31 July 2017 (1 page)
1 September 2017Cessation of Dagmar Vogt as a person with significant control on 31 July 2017 (1 page)
1 September 2017Notification of Clere Ag as a person with significant control on 31 July 2017 (2 pages)
1 September 2017Notification of Clere Ag as a person with significant control on 31 July 2017 (2 pages)
11 August 2017Appointment of Daniela Nickel as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Charles Anton Milner as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Charles Anton Milner as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Carl Friedrich Edler Von Braun as a director on 31 July 2017 (1 page)
11 August 2017Appointment of Daniela Nickel as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Murrell Associates Limited as a secretary on 31 July 2017 (1 page)
11 August 2017Appointment of Thomas Krupke as a director on 31 July 2017 (2 pages)
11 August 2017Termination of appointment of Murrell Associates Limited as a secretary on 31 July 2017 (1 page)
11 August 2017Appointment of Thomas Krupke as a director on 31 July 2017 (2 pages)
10 August 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Secretarial Limited Osprey House Malpas Road Truro Cornwall TR1 1UT on 10 August 2017 (1 page)
10 August 2017Appointment of Stephens Scown Secretarial Limited as a secretary on 31 July 2017 (2 pages)
10 August 2017Appointment of Stephens Scown Secretarial Limited as a secretary on 31 July 2017 (2 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 August 2016Appointment of Murrell Associates Limited as a secretary on 3 August 2016 (2 pages)
4 August 2016Appointment of Murrell Associates Limited as a secretary on 3 August 2016 (2 pages)
26 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 January 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 January 2016Termination of appointment of Alexander Arcache as a director on 23 December 2015 (1 page)
11 January 2016Appointment of Mr Carl Von Braun as a director on 23 December 2015 (2 pages)
11 January 2016Appointment of Mr Carl Von Braun as a director on 23 December 2015 (2 pages)
11 January 2016Termination of appointment of Frank Henning Albert Bohne as a director on 23 December 2015 (1 page)
11 January 2016Appointment of Mr Charles Anton Milner as a director on 23 December 2015 (2 pages)
11 January 2016Appointment of Mr Charles Anton Milner as a director on 23 December 2015 (2 pages)
11 January 2016Termination of appointment of Frank Henning Albert Bohne as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Alexander Arcache as a director on 23 December 2015 (1 page)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
5 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
5 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(15 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(15 pages)