Background WavePink WaveYellow Wave

ND SOLAR ENTERPRISES LTD (12062957)

ND SOLAR ENTERPRISES LTD (12062957) is an active UK company. incorporated on 21 June 2019. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ND SOLAR ENTERPRISES LTD has been registered for 6 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
12062957
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
First Floor, 500 Pavilion Drive, Northampton, NN4 7YJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

ND SOLAR ENTERPRISES LTD

ND SOLAR ENTERPRISES LTD is an active company incorporated on 21 June 2019 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ND SOLAR ENTERPRISES LTD was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12062957

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

First Floor, 500 Pavilion Drive Northampton Business Park Northampton, NN4 7YJ,

Previous Addresses

First Floor, 500 First Floor, 500 Pavilion Drive Northampton Business Park Northampton NN4 6YJ United Kingdom
From: 23 December 2021To: 11 January 2022
30 Queen Square Penthouse Office Bristol BS1 4nd England
From: 1 December 2020To: 23 December 2021
3 Portwall Lane Bristol BS1 6NB England
From: 21 June 2019To: 1 December 2020
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 21 Dec 2021

HEPPENSTALL, Bruce Michael

Active
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 21 Dec 2021

REID, Keith Alan

Active
Northampton Business ParkNN4 7YJ
Born April 1980
Director
Appointed 21 Dec 2021

COLES, Simon Edward

Resigned
First Floor, 500 Pavilion Drive, NorthamptonNN4 6YJ
Born August 1980
Director
Appointed 21 Jun 2019
Resigned 21 Dec 2021

COULSON, Simon Andrew

Resigned
First Floor, 500 Pavilion Drive, NorthamptonNN4 6YJ
Born June 1980
Director
Appointed 21 Jun 2019
Resigned 21 Dec 2021

MOORE, Benjamin John

Resigned
First Floor, 500 Pavilion Drive, NorthamptonNN4 6YJ
Born August 1980
Director
Appointed 21 Jun 2019
Resigned 21 Dec 2021

PAUL, Robert William John

Resigned
First Floor, 500 Pavilion Drive, NorthamptonNN4 6YJ
Born July 1977
Director
Appointed 21 Jun 2019
Resigned 21 Dec 2021

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 21 Dec 2021
Resigned 30 May 2025

TUFFS, Martyn

Resigned
First Floor, 500 Pavilion Drive, NorthamptonNN4 6YJ
Born January 1979
Director
Appointed 21 Jun 2019
Resigned 21 Dec 2021

WINTON, Joseph David

Resigned
First Floor, 500 Pavilion Drive, NorthamptonNN4 6YJ
Born May 1985
Director
Appointed 21 Jun 2019
Resigned 21 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Northampton Business ParkNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Penthouse Office, BristolBS1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Resolution
30 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2019
NEWINCIncorporation