UKBizDB.co.uk

SOLAR PERFECT LIMITED

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

This company is commonly known as Solar Perfect Limited. The company was founded 8 years ago and was given the registration number 10178201. The firm's registered office is in CHELTENHAM. You can find them at R3 Bourton Industrial Park, Bourton On The Water, Cheltenham, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SOLAR PERFECT LIMITED
Company Number:10178201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:R3 Bourton Industrial Park, Bourton On The Water, Cheltenham, Gloucestershire, England, GL54 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R3 Bourton Industrial Park, Bourton On The Water, Cheltenham, England, GL54 2HQ

Director17 November 2016Active
Haines Watts Vale Business Centre, 9 Abbey Lane Court, Evesham, United Kingdom, WR11 4BY

Director18 May 2016Active
R3 Bourton Industrial Park, Bourton On The Water, Cheltenham, England, GL54 2HQ

Director17 November 2016Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 May 2016Active

People with Significant Control

Sunfixings Group Limited
Notified on:17 November 2016
Status:Active
Country of residence:England
Address:R3 Bourton Industrial Park, Bourton On The Water, England, GL54 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cathal Murphy
Notified on:18 May 2016
Status:Active
Date of birth:July 1967
Nationality:Irish
Country of residence:England
Address:R3 Bourton Industrial Park, Bourton On The Water, Cheltenham, England, GL54 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michal Morafka
Notified on:18 May 2016
Status:Active
Date of birth:February 1972
Nationality:Czech
Country of residence:England
Address:R3 Bourton Industrial Park, Bourton On The Water, Cheltenham, England, GL54 2HQ
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 (7 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2017-01-09Address

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

Download
2016-06-14Capital

Capital allotment shares.

Download
2016-06-01Officers

Appoint person director company with name date.

Download
2016-05-31Officers

Appoint person director company with name date.

Download
2016-05-31Capital

Capital name of class of shares.

Download
2016-05-31Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.