UKBizDB.co.uk

SOLAR LINKS INITIATIVE

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

This company is commonly known as Solar Links Initiative. The company was founded 19 years ago and was given the registration number 05176983. The firm's registered office is in HORSHAM. You can find them at 22 Old Millmeads, , Horsham, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SOLAR LINKS INITIATIVE
Company Number:05176983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:22 Old Millmeads, Horsham, West Sussex, RH12 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Old Millmeads, Horsham, United Kingdom, RH12 2LZ

Secretary07 January 2010Active
22, Old Millmeads, Horsham, RH12 2LZ

Director04 December 2017Active
22 Old Millmeads, Horsham, RH12 2LZ

Director26 February 2009Active
52, Snowden Avenue, Uxbridge, United Kingdom, UB10 0SE

Director21 June 2016Active
19, Norland Square, London, United Kingdom, W11 4PU

Director07 September 2012Active
Thornton House, Richmond Hill, Clifton, Bristol, BS1 6JS

Corporate Secretary07 March 2009Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary12 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2004Active
9 The Courtyard, Forest Grange Forest Road, Horsham, RH12 4TG

Director23 July 2004Active
9 The Courtyard, Forest Grange, Forest Road, Horsham, RH12 4TG

Director12 July 2004Active
Eskdale Vicarage, Boot, CA19 1TF

Director17 March 2005Active
9 Fitzgerald Road, Wanstead, London, E11 2ST

Director08 February 2006Active
Redwood Studio, Llanishen, Chepstow, NP16 6QH

Director15 October 2007Active
17 Sutherland Street, London, SW1V 4JU

Director26 February 2009Active
22, Old Millmeads, Horsham, RH12 2LZ

Director06 January 2016Active
22, Old Millmeads, Horsham, RH12 2LZ

Director21 June 2016Active
19 Norland Square, London, W11 4PU

Director12 July 2004Active
2 Ballinger Grange, Ballinger, Great Missenden, HP16 9LQ

Director12 July 2004Active
Westfields, Sharperton, Rotherbury, NE65 7AE

Director06 September 2005Active
1 Bourton Road, Hunts Cross, Liverpool, L25 0PB

Director05 August 2008Active

People with Significant Control

Mr Ian David Hutchinson
Notified on:28 November 2022
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:22, Old Millmeads, Horsham, England, RH12 2LZ
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption full.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-01-19Resolution

Resolution.

Download
2016-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.