UKBizDB.co.uk

SOLAR POWER SURGE LIMITED

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

This company is commonly known as Solar Power Surge Limited. The company was founded 11 years ago and was given the registration number 08129762. The firm's registered office is in GATWICK. You can find them at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SOLAR POWER SURGE LIMITED
Company Number:08129762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, New Street Square, London, United Kingdom, EC4A 3BF

Director11 December 2017Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 August 2015Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, United Kingdom, DN9 3GA

Secretary04 July 2012Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director22 May 2017Active
2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director01 July 2013Active
Armstrong House, First Avenue, Robin Hood Airport, Doncaster Finningley Airport, Doncaster, United Kingdom, DN9 3GA

Director04 July 2012Active
2nd Floor, 2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director01 July 2013Active
53, Chandos Place, London, United Kingdom, WC2N 4HS

Director01 May 2015Active
53, Chandos Place, London, United Kingdom, WC2N 4HS

Director27 February 2014Active
53, Chandos Place, London, United Kingdom, WC2N 4HS

Director27 February 2014Active
Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Corporate Director04 July 2012Active

People with Significant Control

Bluefield Sif Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 2 City Place, Gatwick, United Kingdom, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-08-24Auditors

Auditors resignation company.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Change person director company with change date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.