UKBizDB.co.uk

SECON SOLAR LIMITED

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

This company is commonly known as Secon Solar Limited. The company was founded 21 years ago and was given the registration number 04826392. The firm's registered office is in SUNDERLAND. You can find them at Unit 87 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SECON SOLAR LIMITED
Company Number:04826392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 87 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Secretary01 March 2017Active
Unit F, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director01 March 2017Active
Unit 87, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TH

Director01 March 2017Active
Unit F, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB

Director01 March 2017Active
91 Whitburn Road, Cleadon, Sunderland, SR6 7QY

Secretary09 July 2003Active
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, IRISH

Corporate Secretary31 July 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 July 2003Active
91 Whitburn Road, Cleadon, Sunderland, SR6 7QY

Director09 July 2003Active
52, Richmond Avenue, Benfleet, SS7 5HF

Director01 May 2008Active
91 Whitburn Road, Cleadon, Sunderland, SR6 7QY

Director09 July 2003Active
21, The Mount, Hampstead, London, NW3 6ST

Director01 May 2008Active
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director31 July 2009Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director31 July 2009Active
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director31 July 2009Active

People with Significant Control

Secon Holdings Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 87, Business And Innovation Centre, Sunderland, United Kingdom, SR5 2TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Change person secretary company with change date.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

Change sail address company with old address new address.

Download
2023-01-20Address

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

Download
2023-01-03Address

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

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Officers

Second filing of director appointment with name.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Mortgage

Mortgage satisfy charge full.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.