UKBizDB.co.uk

SOLAR SUNSHADES LIMITED

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

This company is commonly known as Solar Sunshades Limited. The company was founded 27 years ago and was given the registration number 03219165. The firm's registered office is in BRIDGEND. You can find them at North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SOLAR SUNSHADES LIMITED
Company Number:03219165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Clos Y Mametz, Porthcawl, Wales, CF36 5DJ

Director21 August 2017Active
2, Mallard Way, Porthcawl, Wales, CF36 3TQ

Director21 October 1996Active
5 Heol Pencastell, Kenfig Hill, CF33 6DJ

Secretary18 March 1997Active
Channelview House Graig Road, Upper Cwmbran, Cwmbran, NP44 5AR

Secretary10 November 1999Active
Red Roofs, 26 Hutchwns Close, Porthcawl, CF36 3LD

Secretary01 January 1998Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary02 July 1996Active
5 Heol Pencastell, Kenfig Hill, CF33 6DJ

Director21 October 1996Active
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA

Director21 October 1996Active
28 Newbridge Gardens, Bridgend, CF31 3PB

Director01 November 2005Active
Red Roofs, 26 Hutchwns Close, Porthcawl, CF36 3LD

Director21 October 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director02 July 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director02 July 1996Active

People with Significant Control

Solar Group Holdings Limited
Notified on:10 July 2019
Status:Active
Country of residence:Wales
Address:North Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steels Management Limited
Notified on:01 July 2016
Status:Active
Country of residence:Wales
Address:Newbridge House, 44 Bowham Avenue, Bridgend, Wales, CF31 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Huw Davies
Notified on:01 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Wales
Address:2, Mallard Way, Porthcawl, Wales, CF36 3TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Ivor Cooke
Notified on:01 July 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:Wales
Address:Newbridge House, 44 Bowham Avenue, Bridgend, Wales, CF31 3PA
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.