Warning: file_put_contents(c/30a8e34e50d8a55dddad4c6c9058ad4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Solarafrica Limited, HA1 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOLARAFRICA LIMITED

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

This company is commonly known as Solarafrica Limited. The company was founded 10 years ago and was given the registration number 08943323. The firm's registered office is in HARROW. You can find them at Lynwood House, 373-375, Station Road, Harrow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOLARAFRICA LIMITED
Company Number:08943323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lynwood House, 373-375, Station Road, Harrow, HA1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375, Station Road, Harrow, HA1 2AW

Secretary10 November 2016Active
Lynwood House, 373-375, Station Road, Harrow, HA1 2AW

Director20 November 2017Active
12, Salmons Lane West, Caterham, England, CR3 5LT

Director17 March 2014Active

People with Significant Control

Dr Huashan Wang
Notified on:28 December 2019
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:China
Address:Room 1501, Omnivoltaic Energy Solutions Company Limited,, 181 Queens Rd Central,, China,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Dean
Notified on:17 May 2018
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Lynwood House, 373-375 Station Road, Harrow, United Kingdom, HA1 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beryl Margaret Halsey
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:12, Salmons Lane West, Caterham, United Kingdom, CR3 5LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Change of name

Certificate change of name company.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Restoration

Administrative restoration company.

Download
2021-11-08Change of name

Certificate change of name company.

Download
2021-07-13Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-12-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.