This company is commonly known as Solarlux Systems Limited. The company was founded 27 years ago and was given the registration number 03321611. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 5 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | SOLARLUX SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03321611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Quadrant Park, Mundells, Welwyn Garden City, AL7 1FS | Director | 23 October 2008 | Active |
27 Silverthorn Drive, Hemel Hempstead, HP3 8BX | Secretary | 23 June 1998 | Active |
274 Rooley Lane, Bradford, BD5 8LB | Secretary | 16 June 1999 | Active |
6 Monro Gardens, Harrow Weald, HA3 6HH | Secretary | 20 February 1997 | Active |
First Floor, 1 Edmund Street, Bradford, United Kingdom, BD5 0BH | Corporate Secretary | 10 December 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 February 1997 | Active |
49 Millcrest Road, Cheshunt, Waltham Cross, EN7 5NU | Director | 20 February 1997 | Active |
27a Grosse Schulstrasse, Osnabruck, Germany, | Director | 21 February 2000 | Active |
Seestrasse 6, Plon 24306, Germany, | Director | 20 January 2006 | Active |
274 Rooley Lane, Bradford, BD5 8LB | Director | 23 June 1998 | Active |
5, Quadrant Park, Mundells, Welwyn Garden City, AL7 1FS | Director | 09 January 2020 | Active |
33 Norwood Avenue, Shipley, BD18 2AY | Director | 23 June 1998 | Active |
6 Kemps Way Hepworth, Holmfirth New Mill, Huddersfield, HD7 7HZ | Director | 01 August 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 February 1997 | Active |
Glen Cottage, Trout Rise Loudwater, Rickmansworth, WD3 4JZ | Director | 23 June 1998 | Active |
1 Limetree Court, Finchley, London, N2 0XH | Director | 23 June 1998 | Active |
Frankensteiner Str 21, Harbergen, Germany, 49205 | Director | 27 June 2000 | Active |
Uhlandstr 19, Osnabrueck, Germany, | Director | 26 February 2002 | Active |
5, Quadrant Park, Mundells, Welwyn Garden City, AL7 1FS | Director | 31 August 2010 | Active |
Solarlux Gmbh | ||
Notified on | : | 10 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Industriepark 1, Industriepark 1, 49324 Melle, Germany, 49324 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.