Warning: file_put_contents(c/940d2f87d4490ccf8e7421fec83176ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ghe Solar Limited, RG14 5SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GHE SOLAR LIMITED

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

This company is commonly known as Ghe Solar Limited. The company was founded 14 years ago and was given the registration number 07177325. The firm's registered office is in NEWBURY. You can find them at 21 Kingfisher Court, , Newbury, Berkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:GHE SOLAR LIMITED
Company Number:07177325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:21 Kingfisher Court, Newbury, Berkshire, RG14 5SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stags,, Grange Farm, Long Lane,, Newbury,, England, RG14 2TF

Secretary04 March 2010Active
Stags,, Grange Farm, Long Lane,, Newbury,, England, RG14 2TF

Director04 March 2010Active
Stags,, Grange Farm, Long Lane,, Newbury,, England, RG14 2TF

Director04 March 2010Active
Stags,, Grange Farm, Long Lane,, Newbury,, England, RG14 2TF

Director04 March 2010Active
Stags,, Grange Farm, Long Lane,, Newbury,, England, RG14 2TF

Director04 March 2010Active

People with Significant Control

Mr Ryan Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Address:21, Kingfisher Court, Newbury, RG14 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:21, Kingfisher Court, Newbury, RG14 5SJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Mortgage

Mortgage satisfy charge full.

Download
2016-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-07-15Officers

Termination director company with name termination date.

Download
2015-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.