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..
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 | : |
|
Registered Address | : | North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Clos Y Mametz, Porthcawl, Wales, CF36 5DJ | Director | 21 August 2017 | Active |
2, Mallard Way, Porthcawl, Wales, CF36 3TQ | Director | 21 October 1996 | Active |
5 Heol Pencastell, Kenfig Hill, CF33 6DJ | Secretary | 18 March 1997 | Active |
Channelview House Graig Road, Upper Cwmbran, Cwmbran, NP44 5AR | Secretary | 10 November 1999 | Active |
Red Roofs, 26 Hutchwns Close, Porthcawl, CF36 3LD | Secretary | 01 January 1998 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 02 July 1996 | Active |
5 Heol Pencastell, Kenfig Hill, CF33 6DJ | Director | 21 October 1996 | Active |
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA | Director | 21 October 1996 | Active |
28 Newbridge Gardens, Bridgend, CF31 3PB | Director | 01 November 2005 | Active |
Red Roofs, 26 Hutchwns Close, Porthcawl, CF36 3LD | Director | 21 October 1996 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 02 July 1996 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 02 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.