UKBizDB.co.uk

SOLAR GRAPHICS (GB) LIMITED

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

This company is commonly known as Solar Graphics (gb) Limited. The company was founded 20 years ago and was given the registration number 04812961. The firm's registered office is in BRAINTREE. You can find them at 47 Braintree Business Park, Blackwell Drive, Braintree, Essex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SOLAR GRAPHICS (GB) LIMITED
Company Number:04812961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:47 Braintree Business Park, Blackwell Drive, Braintree, Essex, CM7 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Links Road, Ferndown, England, BH22 9PH

Secretary07 January 2021Active
Forest Links Road, Ferndown, England, BH22 9PH

Director07 January 2021Active
Forest Links Road, Ferndown, England, BH22 9PH

Director07 January 2021Active
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU

Secretary10 July 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 June 2003Active
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU

Director10 April 2012Active
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU

Director10 July 2003Active
47, Braintree Business Park, Blackwell Drive, Braintree, Great Britain, CM7 2PU

Director20 February 2012Active
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU

Director10 July 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 June 2003Active

People with Significant Control

Think Signs Limited
Notified on:07 January 2021
Status:Active
Country of residence:England
Address:Forest Links Road, Ferndown, England, BH22 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Jonathan Kemp
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:English
Address:47, Braintree Business Park, Braintree, CM7 2PU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Alan Bayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:47, Braintree Business Park, Braintree, CM7 2PU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Change person secretary company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Address

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

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.