ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Goddards Green Solar Limited

Goddards Green Solar Limited is an active company incorporated on 19 November 2014 with the registered office located in Faversham, Kent. Goddards Green Solar Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09318969
Private limited company
Age
10 years
Incorporated 19 November 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (9 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 3 Aug 2023 (2 years 1 month ago)
Previous address was 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in UK • Born in Jun 1988
Director • Investment Analyst • Lives in UK • Born in Aug 1981
Director • British • Lives in Northern Ireland • Born in Jan 1970
Ri Eu Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sunsave 4 (Pyworthy) Ltd
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
Luscott Barton Solar Limited
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
OLD Rides Solar Ltd
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
Southwick Solar Limited
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
Wambrook Solar Limited
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
Yerbeston Solar Limited
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
Sunsave 24 (West Woodlands) Limited
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
Ardleigh Solar Limited
Stephane Christophe Tetot, Katharina Annalotte Sudeck, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£77.69K
Decreased by £10.38K (-12%)
Turnover
£906.63K
Decreased by £795.41K (-47%)
Employees
Unreported
Same as previous period
Total Assets
£4.59M
Decreased by £215.12K (-4%)
Total Liabilities
-£3.13M
Decreased by £469.87K (-13%)
Net Assets
£1.46M
Increased by £254.76K (+21%)
Debt Ratio (%)
68%
Decreased by 6.72% (-9%)
Latest Activity
Mr Patrick Jude O'kane Appointed
6 Months Ago on 7 Mar 2025
Stephane Christophe Tetot Resigned
6 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Small Accounts Submitted
12 Months Ago on 10 Sep 2024
Mrs Katharina Annalotte Sudeck Appointed
1 Year 6 Months Ago on 20 Feb 2024
Julia Katharine Rhodes-Journeay Resigned
1 Year 7 Months Ago on 8 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 3 Aug 2023
Mrs Julia Katharine Rhodes-Journeay Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Mr Stephane Christophe Tetot Details Changed
2 Years 1 Month Ago on 26 Jul 2023
Get Credit Report
Discover Goddards Green Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephane Christophe Tetot as a director on 28 February 2025
Submitted on 1 Apr 2025
Appointment of Mr Patrick Jude O'kane as a director on 7 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 19 November 2024 with no updates
Submitted on 25 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 10 Sep 2024
Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024
Submitted on 23 Feb 2024
Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024
Submitted on 23 Feb 2024
Confirmation statement made on 19 November 2023 with no updates
Submitted on 20 Nov 2023
Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023
Submitted on 3 Aug 2023
Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023
Submitted on 3 Aug 2023
Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year