UKBizDB.co.uk

SOLAR 350 LTD

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

This company is commonly known as Solar 350 Ltd. The company was founded 13 years ago and was given the registration number 07678367. The firm's registered office is in LONDON. You can find them at 118 Pall Mall, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOLAR 350 LTD
Company Number:07678367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:118 Pall Mall, London, United Kingdom, SW1Y 5EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ

Director22 June 2011Active
International House, South Molton Street, London, United Kingdom, W1K 5QF

Director22 August 2023Active
8 Terminal House, Station Approach, Shepperton, United Kingdom, TW17 8AS

Secretary06 June 2016Active
Thames House, 24 Hamhaugh Island, Shepperton, England, TW17 9LP

Secretary03 January 2015Active
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, England, DA5 1LU

Corporate Secretary21 January 2013Active
Flat 6, 11 Lindfield Gardens, London, England, NW3 6PX

Director01 June 2015Active
Flat 6, Lindfield Gardens, London, England, NW3 6PX

Director15 February 2013Active
6, Brightlingsea Place, London, England, E14 8DB

Director01 June 2015Active
10, Lloyd's Avenue, London, England, EC3N 3AJ

Director21 January 2013Active
Thames House, 24 Hamhaugh Island, Shepperton, England, TW17 9LP

Director01 June 2015Active
Sender Alle 5, 7500 Hostebro, Hostebro, Denmark,

Director15 February 2013Active
10, Lloyd's Avenue, London, England, EC3N 3AJ

Director21 January 2013Active
24, Vereker Road, London, England, W14 9JS

Director16 March 2016Active
36, Tollard Court, Bournemouth, United Kingdom, BH2 5EH

Director01 June 2015Active
8 Terminal House, Station Approach, Shepperton, Great Britain, TW17 8AS

Director19 January 2016Active
43, The Avenues, Norwich, United Kingdom, NR2 3PH

Director13 December 2019Active

People with Significant Control

Mr Nicholas James Dimmock
Notified on:22 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ
Nature of control:
  • Significant influence or control
Mr Nicholas James Dimmock
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Dimmock
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.