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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Corporate Secretary | 01 June 2023 | Active |
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 26 June 2023 | Active |
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 03 September 2019 | Active |
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 03 September 2019 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 16 November 2018 | Active |
Suite A, 6 Honduras Street, London, England, EC1Y 0TH | Corporate Secretary | 04 December 2018 | Active |
Suite A, Honduras Street, London, United Kingdom, EC1Y 0TH | Director | 25 January 2019 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW | Director | 16 November 2018 | Active |
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH | Director | 25 January 2019 | Active |
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 17 January 2023 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 16 November 2018 | Active |
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 | : |
|
@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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type group. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Address | Change sail address company with old address new address. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-04-14 | Accounts | Accounts with accounts type group. | Download |
2023-02-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-02-13 | Confirmation statement | Confirmation statement. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Capital | Capital allotment shares. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Address | Move registers to registered office company with new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type group. | Download |
2021-05-14 | Accounts | Accounts with accounts type group. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.