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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30-34, North Street, Hailsham, England, BN27 1DW | Director | 30 November 2022 | Active |
30-34, North Street, Hailsham, England, BN27 1DW | Director | 30 November 2022 | Active |
30-34, North Street, Hailsham, England, BN27 1DW | Director | 30 November 2022 | Active |
30-34, North Street, Hailsham, England, BN27 1DW | Director | 30 November 2022 | Active |
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 | Director | 01 January 1993 | Active |
8 Anson Close, Lytton Park, South Shields, NE33 5DQ | Director | - | Active |
7, Waldridge Way, South Shields, England, NE34 9PZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2023-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Officers | Termination secretary company with name termination date. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.