UKBizDB.co.uk

SOLARCAM LTD

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

This company is commonly known as Solarcam Ltd. The company was founded 13 years ago and was given the registration number 07510658. The firm's registered office is in NORWICH. You can find them at Unit 4 Sawmill Close, Felthorpe, Norwich, Norfolk. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:SOLARCAM LTD
Company Number:07510658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2011
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Unit 4 Sawmill Close, Felthorpe, Norwich, Norfolk, England, NR10 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Sawmill Close, Felthorpe, Norwich, England, NR10 4BH

Director01 January 2021Active
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director03 October 2017Active
Four Oaks, High St, Sloley, Norwich, England, NR12 8HJ

Director31 January 2011Active
Unit 1a, Sawmill Close, Felthorpe, Norwich, England, NR10 4BH

Director19 May 2014Active

People with Significant Control

Mrs Deborah Ann Kemp
Notified on:04 September 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Paul Hanner
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Unit 1a, Sawmill Close, Norwich, NR10 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Spencer Kemp
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-02Address

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

Download
2022-11-28Resolution

Resolution.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company previous extended.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Address

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

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Officers

Termination director company with name termination date.

Download
2017-09-08Persons with significant control

Cessation of a person with significant control.

Download
2017-02-23Accounts

Accounts with accounts type dormant.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.