UKBizDB.co.uk

ALT - SOLAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alt - Solar Limited. The company was founded 5 years ago and was given the registration number 11867547. The firm's registered office is in WORCESTER. You can find them at Unit 7 Ball Mill Top Business Park Main Road, Hallow, Worcester, Worcestershire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ALT - SOLAR LIMITED
Company Number:11867547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 7 Ball Mill Top Business Park Main Road, Hallow, Worcester, Worcestershire, United Kingdom, WR2 6LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director07 March 2019Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director07 March 2019Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director01 November 2021Active

People with Significant Control

Alt Group Uk Holdings Limited
Notified on:20 December 2022
Status:Active
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Thomas Smith
Notified on:01 November 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Robert Mole
Notified on:07 March 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Alexander Robertson George
Notified on:07 March 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Change account reference date company current extended.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-10-15Accounts

Change account reference date company previous shortened.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2021-01-11Address

Change registered office address company with date old address new address.

Download
2020-09-13Resolution

Resolution.

Download
2020-05-05Change of name

Change of name notice.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.