This company is commonly known as British Gas Solar Limited. The company was founded 22 years ago and was given the registration number 04296394. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BRITISH GAS SOLAR LIMITED |
---|---|---|
Company Number | : | 04296394 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 25 September 2008 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 July 2021 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Director | 01 September 2014 | Active |
The Annexe, 56a The Close, Salisbury, SP1 2EL | Secretary | 21 February 2003 | Active |
34 Chaldon Road, Canford Heath, Poole, BH17 8DB | Secretary | 26 April 2002 | Active |
High Copse, Pinemount Road, Camberley, GU15 2LU | Secretary | 02 November 2001 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 01 October 2001 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 12 July 2018 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 01 September 2014 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 09 February 2012 | Active |
Outfield Dippenhall Street, Crondall, Farnham, GU10 5NX | Director | 01 October 2001 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 June 2016 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 25 September 2008 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 25 September 2008 | Active |
5 Oliver Close, Rushden, NN10 0EL | Director | 01 October 2001 | Active |
66 Saint Johns Road, Isleworth, TW7 6NW | Director | 25 September 2008 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 22 March 2011 | Active |
Chaundry House, 76 Cupernham Lane, Romsey, SO51 7LF | Director | 26 April 2002 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 September 2019 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 20 March 2013 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 01 April 2009 | Active |
Gorselands, Hightown Hill, Ringwood, BH24 3HD | Director | 21 February 2003 | Active |
13 Mckinley Road, Bournemouth, BH4 8AG | Director | 21 February 2003 | Active |
30, The Causeway, Staines, United Kingdom, TW18 3BY | Director | 21 January 2010 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 20 September 2018 | Active |
85 South Street, Dorking, RH4 2LA | Corporate Director | 01 October 2001 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 01 October 2001 | Active |
British Gas New Heating Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2022-12-30 | Dissolution | Dissolution application strike off company. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.