Warning: file_put_contents(c/fd6274e8eb977c674aebf979f8bd36d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Solarframe Holdings Limited, S63 0JF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOLARFRAME HOLDINGS LIMITED

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

This company is commonly known as Solarframe Holdings Limited. The company was founded 8 years ago and was given the registration number 09743699. The firm's registered office is in ROTHERHAM. You can find them at Davey Road Davey Road, Goldthorpe, Rotherham, South Yorkshire. This company's SIC code is 43342 - Glazing.

Company Information

Name:SOLARFRAME HOLDINGS LIMITED
Company Number:09743699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Davey Road Davey Road, Goldthorpe, Rotherham, South Yorkshire, England, S63 0JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solarframe Limited, Unit 3, Davey Road, Goldthorpe, England, S63 0JF

Director28 September 2021Active
Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, England, S63 0JF

Director14 October 2015Active
Davey Road, Davey Road, Goldthorpe, Rotherham, England, S63 0JF

Secretary07 June 2018Active
Davey Road, Goldthorpe, Rotherham, England, S63 0JF

Secretary14 October 2015Active
Unit 3 Davey Road, Fields End Business Park, Goldthorpe, Rotherham, England, S63 0JF

Director11 February 2022Active
Davey Road, Davey Road, Goldthorpe, Rotherham, England, S63 0JF

Director21 August 2015Active
Yorkshire House, East Parade, Leeds, United Kingdom, LS1 5BD

Corporate Director21 August 2015Active

People with Significant Control

Mrs Kelly Taylor
Notified on:04 July 2018
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Unit 3 Davey Road, Fields End Business Park, Rotherham, England, S63 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Taylor
Notified on:04 July 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Unit 3 Davey Road, Fields End Business Park, Rotherham, England, S63 0JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steven Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:English
Country of residence:England
Address:Unit 3 Davey Road, Fields End Business Park, Rotherham, England, S63 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Change person director company with change date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-03-24Officers

Change person director company with change date.

Download
2023-02-10Accounts

Accounts with accounts type group.

Download
2022-08-24Address

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

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type group.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Change account reference date company current extended.

Download
2020-03-03Accounts

Accounts with accounts type group.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.