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..
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 | : |
|
Registered Address | : | 47 Braintree Business Park, Blackwell Drive, Braintree, Essex, CM7 2PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forest Links Road, Ferndown, England, BH22 9PH | Secretary | 07 January 2021 | Active |
Forest Links Road, Ferndown, England, BH22 9PH | Director | 07 January 2021 | Active |
Forest Links Road, Ferndown, England, BH22 9PH | Director | 07 January 2021 | Active |
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU | Secretary | 10 July 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 27 June 2003 | Active |
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU | Director | 10 April 2012 | Active |
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU | Director | 10 July 2003 | Active |
47, Braintree Business Park, Blackwell Drive, Braintree, Great Britain, CM7 2PU | Director | 20 February 2012 | Active |
47, Braintree Business Park, Blackwell Drive, Braintree, England, CM7 2PU | Director | 10 July 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 27 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Officers | Change person secretary company with change date. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.