UKBizDB.co.uk

SOLAR SOLVE LIMITED

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

This company is commonly known as Solar Solve Limited. The company was founded 36 years ago and was given the registration number 02263104. The firm's registered office is in SOUTH SHIELDS. You can find them at 7 Waldridge Way, , South Shields, Tyne And Wear. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SOLAR SOLVE LIMITED
Company Number:02263104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1988
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:7 Waldridge Way, South Shields, Tyne And Wear, England, NE34 9PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30-34, North Street, Hailsham, England, BN27 1DW

Director30 November 2022Active
30-34, North Street, Hailsham, England, BN27 1DW

Director30 November 2022Active
30-34, North Street, Hailsham, England, BN27 1DW

Director30 November 2022Active
30-34, North Street, Hailsham, England, BN27 1DW

Director30 November 2022Active
7, Waldridge Way, South Shields, England, NE34 9PZ

Secretary-Active
7, Waldridge Way, South Shields, England, NE34 9PZ

Director-Active
7, Waldridge Way, South Shields, England, NE34 9PZ

Director01 January 1993Active
8 Anson Close, Lytton Park, South Shields, NE33 5DQ

Director-Active
7, Waldridge Way, South Shields, England, NE34 9PZ

Director-Active

People with Significant Control

Rivertrace Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Heron Lightfoot
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Julie Lightfoot
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:7, Waldridge Way, South Shields, England, NE34 9PZ
Nature of control:
  • Significant influence or control
Mrs Lilian Lightfoot
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:7, Waldridge Way, South Shields, England, NE34 9PZ
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 (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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Address

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

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Address

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

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Accounts

Change account reference date company previous shortened.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Address

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

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.