BEDWORTH SOLAR LIMITED
Production of electricity
BEDWORTH SOLAR LIMITED
Production of electricity
Previous Company Names
Contact & Details
Contact
Registered Address
Compton House 2300 The Crescent Birmingham Business Park Birmingham B37 7YE England
Full company profile for BEDWORTH SOLAR LIMITED (13094502), an active company based in Birmingham, England. Incorporated 22 Dec 2020. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£400.00
Net Assets
-£84.09k
Total Liabilities
£2.04M
Turnover
N/A
Employees
N/A
Debt Ratio
104%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hussain, Wajeeha Gul | Director | British | England | 16 Feb 2026 | Active |
| Mcneill, Nichola | Director | British | England | 16 Feb 2026 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Uniper Se
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Industria Solar Financials Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ir Dno Midco Limited
Ceased 16 Feb 2026
Industria Solar Financials Limited
Ceased 28 Feb 2024
Ir Dno Limited
Ceased 29 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 18 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 Feb 2026 | Officers | Appointment of Miss Wajeeha Gul Hussain as director on 16 Feb 2026 | |
| 17 Feb 2026 | Officers | Termination of Michael James Allworth as director on 16 Feb 2026 | |
| 17 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Appointment of Miss Wajeeha Gul Hussain as director on 16 Feb 2026
Termination of Michael James Allworth as director on 16 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 6 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 18 Feb 2026
Appointment of Miss Wajeeha Gul Hussain as director on 16 Feb 2026
2 months ago on 17 Feb 2026
Termination of Michael James Allworth as director on 16 Feb 2026
2 months ago on 17 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 17 Feb 2026
