UKBizDB.co.uk

SOLE SOLAR LIMITED

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

This company is commonly known as Sole Solar Limited. The company was founded 5 years ago and was given the registration number 11904459. The firm's registered office is in GATWICK. You can find them at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:SOLE SOLAR LIMITED
Company Number:11904459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bluefield Partners Llp, 6 New Street Square, London, United Kingdom, EC4A 3BF

Director25 March 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
Bluefield Partners Llp, 6 New Street Square, London, United Kingdom, EC4A 3BF

Director25 March 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
Harborough Hill House, Harringworth, Gretton, Corby, United Kingdom, NN17 3DD

Director31 March 2020Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active
6, New Street Square, London, United Kingdom, EC4A 3BF

Director17 October 2019Active

People with Significant Control

Giovanni Terranova
Notified on:25 March 2019
Status:Active
Date of birth:November 1972
Nationality:Italian
Country of residence:United Kingdom
Address:Bluefield Partners Llp, 6 New Street Square, London, United Kingdom, EC4A 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Armstrong
Notified on:25 March 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Bluefield Partners Llp, 6 New Street Square, London, United Kingdom, EC4A 3BF
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
2024-03-01Address

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

Download
2024-03-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-01Resolution

Resolution.

Download
2024-02-21Incorporation

Memorandum articles.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.