Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH-WESTERN FARMS SOLAR LIMITED
Company Information for

SOUTH-WESTERN FARMS SOLAR LIMITED

C/O Freetricity 1 Filament Walk, Suite 203, Wandsworth, LONDON, SW18 4GQ,
Company Registration Number
07810008
Private Limited Company
Active - Proposal to Strike off

Company Overview

About South-western Farms Solar Ltd
SOUTH-WESTERN FARMS SOLAR LIMITED was founded on 2011-10-14 and has its registered office in Wandsworth. The organisation's status is listed as "Active - Proposal to Strike off". South-western Farms Solar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOUTH-WESTERN FARMS SOLAR LIMITED
 
Legal Registered Office
C/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
LONDON
SW18 4GQ
Other companies in SW1Y
 
Previous Names
OUR GENERATION SCHOOLS LIMITED02/02/2012
Filing Information
Company Number 07810008
Company ID Number 07810008
Date formed 2011-10-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB141190546  
Last Datalog update: 2022-09-08 13:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH-WESTERN FARMS SOLAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTH-WESTERN FARMS SOLAR LIMITED

Current Directors
Officer Role Date Appointed
MUXIN MA
Director 2015-11-13
CHRISTOPHER JAMES TANNER
Director 2015-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE JAMES ARMSTRONG BUCKLEY
Director 2011-10-14 2015-11-13
MICHAEL JOHN HUGHES
Director 2013-02-28 2015-11-13
NICHOLAS MICHAEL STINTON
Director 2012-02-27 2013-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUXIN MA VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
MUXIN MA CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
MUXIN MA CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
MUXIN MA MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
MUXIN MA MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
MUXIN MA JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active
MUXIN MA ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
MUXIN MA TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
MUXIN MA DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
MUXIN MA HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
MUXIN MA CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
MUXIN MA JLEAG SOLAR 1 LIMITED Director 2015-10-29 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
CHRISTOPHER JAMES TANNER SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
CHRISTOPHER JAMES TANNER SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
CHRISTOPHER JAMES TANNER CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
CHRISTOPHER JAMES TANNER HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
CHRISTOPHER JAMES TANNER SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
CHRISTOPHER JAMES TANNER CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
CHRISTOPHER JAMES TANNER CGT INVESTMENTS LIMITED Director 2017-05-19 CURRENT 2012-11-05 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
CHRISTOPHER JAMES TANNER EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
CHRISTOPHER JAMES TANNER JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active
CHRISTOPHER JAMES TANNER ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active
CHRISTOPHER JAMES TANNER HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active
CHRISTOPHER JAMES TANNER JLEAG SOLAR 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
CHRISTOPHER JAMES TANNER MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
CHRISTOPHER JAMES TANNER CARSCREUGH (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-04-19 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-03-31 CURRENT 2006-10-27 Active
CHRISTOPHER JAMES TANNER KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY HOLDINGS LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER JL HALL FARM HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-04 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER HALL FARM WIND FARM LTD Director 2014-03-31 CURRENT 2009-02-11 Active
CHRISTOPHER JAMES TANNER SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HWT LIMITED Director 2014-03-31 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES TANNER JLEN ENVIRONMENTAL ASSETS GROUP (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
CHRISTOPHER JAMES TANNER JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER FRYINGDOWN SOLAR PARK LIMITED Director 2012-08-01 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER FIVE OAKS SOLAR PARK LIMITED Director 2012-07-03 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-06-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-09DS01Application to strike the company off the register
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-30SH19Statement of capital on 2020-09-30 GBP 0.001
2020-09-09SH20Statement by Directors
2020-09-09CAP-SSSolvency Statement dated 18/08/20
2020-09-09RES13Resolutions passed:
  • Cancel share prem a/c 18/08/2020
  • Resolution of reduction in issued share capital
2020-09-07RES13Resolutions passed:
  • Share premium account be cancelled 18/08/2020
  • Resolution of reduction in issued share capital
2020-09-07SH20Statement by Directors
2020-09-07CAP-SSSolvency Statement dated 18/08/20
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
2020-01-06PSC05Change of details for Jleag Solar 1 Limited as a person with significant control on 2019-11-21
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 600
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-08-16PSC02Notification of Jleag Solar 1 Limited as a person with significant control on 2016-04-06
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 600
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-03-09AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-02-17CH01Director's details changed for Mr Muxin Ma on 2016-02-01
2016-02-16CH01Director's details changed for Mr Christopher James Tanner on 2016-02-01
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BUCKLEY
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2015-11-24AP01DIRECTOR APPOINTED MR MUXIN MA
2015-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER
2015-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 600
2015-10-26AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-15CH01Director's details changed for Mr Lawrence James Armstrong Buckley on 2014-12-20
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 600
2014-11-24AR0115/10/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0115/10/13 FULL LIST
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-10AA01PREVEXT FROM 31/10/2012 TO 31/12/2012
2013-05-20RP04SECOND FILING WITH MUD 15/10/12 FOR FORM AR01
2013-05-20ANNOTATIONClarification
2013-03-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON
2012-10-23AR0115/10/12 FULL LIST
2012-10-23AR0114/10/12 FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, CALDER & CO 1 REGENT STREET, LONDON, SW1Y 4NW, UNITED KINGDOM
2012-03-28AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL STINTON
2012-03-19SH02SUB-DIVISION 27/02/12
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-02RES15CHANGE OF NAME 31/01/2012
2012-02-02CERTNMCOMPANY NAME CHANGED OUR GENERATION SCHOOLS LIMITED CERTIFICATE ISSUED ON 02/02/12
2012-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 04/01/2012
2011-10-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-10-14New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTH-WESTERN FARMS SOLAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTH-WESTERN FARMS SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-07 Satisfied DOWNING LLP (AS SECURITY TRUSTEE FOR THE NOTEHOLDERS)
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH-WESTERN FARMS SOLAR LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH-WESTERN FARMS SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH-WESTERN FARMS SOLAR LIMITED
Trademarks
We have not found any records of SOUTH-WESTERN FARMS SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH-WESTERN FARMS SOLAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOUTH-WESTERN FARMS SOLAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH-WESTERN FARMS SOLAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH-WESTERN FARMS SOLAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTH-WESTERN FARMS SOLAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.