UKBizDB.co.uk

PNH SOLAR SOLUTIONS LTD

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

This company is commonly known as Pnh Solar Solutions Ltd. The company was founded 12 years ago and was given the registration number 08051608. The firm's registered office is in BRIGHTON & HOVE. You can find them at Hova House, 1, Hova Villas, Brighton & Hove, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:PNH SOLAR SOLUTIONS LTD
Company Number:08051608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46900 - Non-specialised wholesale trade
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Hova House, 1, Hova Villas, Brighton & Hove, England, BN3 3DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10., Radnoti Miklos Utca, Komlo, Hungary, H-7300

Director21 July 2014Active
Hova House, 1, Hova Villas, Brighton & Hove, England, BN3 3DH

Director12 March 2022Active
102., Munkacsy Mihaly, Komlo, Hungary, H-7300

Director21 July 2014Active
Hova House, 1, Hova Villas, Brighton & Hove, England, BN3 3DH

Director17 March 2022Active
Flat 1, 44a Lambeth High Street, London, England, SE1 7JS

Director03 February 2016Active
27, Halsford Park Road, East Grinstead, England, RH19 1PP

Director03 May 2013Active
Hova House, 1, Hova Villas, Brighton & Hove, England, BN3 3DH

Director21 July 2014Active
1., Bajcsy-Zsilinszky Koz, Budapest, Hungary, H-1065

Director30 April 2012Active
31a, High Street, Chesham, United Kingdom, HP5 1BW

Director30 April 2012Active
31a, High Street, Chesham, United Kingdom, HP5 1BW

Director30 April 2012Active

People with Significant Control

Mr Jozsef Nemeth
Notified on:15 September 2016
Status:Active
Date of birth:June 1975
Nationality:Hungarian
Country of residence:Hungary
Address:1. 4., Bajcsy-Zsilinszky Koz, Budapest, Hungary, H-1065
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Janos Kis Katos
Notified on:15 September 2016
Status:Active
Date of birth:September 1952
Nationality:Hungarian
Country of residence:Hungary
Address:102., Munkacsy Mihaly Utca, Komlo, Hungary, H-7300
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tibor Brandt
Notified on:06 September 2016
Status:Active
Date of birth:December 1957
Nationality:Hungarian
Country of residence:Hungary
Address:10., Radnoti Miklos Utca, Komlo, Hungary, H-7300
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 (6 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-24Gazette

Gazette filings brought up to date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2018-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.