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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB | Secretary | 01 March 2017 | Active |
Unit F, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB | Director | 01 March 2017 | Active |
Unit 87, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TH | Director | 01 March 2017 | Active |
Unit F, Colima Avenue, Sunderland Enterprise Park, Sunderland, England, SR5 3XB | Director | 01 March 2017 | Active |
91 Whitburn Road, Cleadon, Sunderland, SR6 7QY | Secretary | 09 July 2003 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland, IRISH | Corporate Secretary | 31 July 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 July 2003 | Active |
91 Whitburn Road, Cleadon, Sunderland, SR6 7QY | Director | 09 July 2003 | Active |
52, Richmond Avenue, Benfleet, SS7 5HF | Director | 01 May 2008 | Active |
91 Whitburn Road, Cleadon, Sunderland, SR6 7QY | Director | 09 July 2003 | Active |
21, The Mount, Hampstead, London, NW3 6ST | Director | 01 May 2008 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 31 July 2009 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 31 July 2009 | Active |
Oak Green House, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 31 July 2009 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Change person secretary company with change date. | Download |
2023-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Address | Change sail address company with old address new address. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Officers | Second filing of director appointment with name. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.