UKBizDB.co.uk

SOLARPRO HOLDING PLC

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

This company is commonly known as Solarpro Holding Plc. The company was founded 5 years ago and was given the registration number 11682894. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1 - 5 Como Street, Romford, Essex. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:SOLARPRO HOLDING PLC
Company Number:11682894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43210 - Electrical installation
  • 64203 - Activities of construction holding companies
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Riverside House, 1 - 5 Como Street, Romford, Essex, England, RM7 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary01 June 2023Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director26 June 2023Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director03 September 2019Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director03 September 2019Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Secretary16 November 2018Active
Suite A, 6 Honduras Street, London, England, EC1Y 0TH

Corporate Secretary04 December 2018Active
Suite A, Honduras Street, London, United Kingdom, EC1Y 0TH

Director25 January 2019Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW

Director16 November 2018Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Director25 January 2019Active
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Director17 January 2023Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Corporate Director16 November 2018Active

People with Significant Control

Ivo Georgiev Prokopiev
Notified on:10 February 2023
Status:Active
Date of birth:July 1971
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
@Ukplc Client Director Ltd
Notified on:16 November 2018
Status:Active
Country of residence:United Kingdom
Address:5 Jupiter House, Calleva Park, Reading, United Kingdom, RG7 8NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-07Address

Change sail address company with old address new address.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Appoint corporate secretary company with name date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-04-14Accounts

Accounts with accounts type group.

Download
2023-02-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-13Confirmation statement

Confirmation statement.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Capital

Capital allotment shares.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

Move registers to registered office company with new address.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-05-14Accounts

Accounts with accounts type group.

Download
2021-02-23Address

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

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.