This company is commonly known as Solight Limited. The company was founded 23 years ago and was given the registration number 04129653. The firm's registered office is in HOUNSLOW. You can find them at World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOLIGHT LIMITED |
---|---|---|
Company Number | : | 04129653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, England, TW6 2TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Secretary | 26 March 2015 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 15 March 2023 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 25 January 2001 | Active |
World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF | Director | 25 January 2001 | Active |
58/60 Berners Street, London, W1P 4JS | Nominee Secretary | 21 December 2000 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Secretary | 25 January 2001 | Active |
World Business Centre 2, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 18 October 2010 | Active |
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ | Nominee Director | 21 December 2000 | Active |
C/O Arora International, The Grove Bath Road, Harmondsworth, UB7 0DG | Director | 13 August 2010 | Active |
14 Shefford Crescent, Wokingham, RG40 1YP | Director | 01 January 2008 | Active |
Hl Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 12 Castle Street, Castle Street, Jersey, Jersey, JE2 3RT |
Nature of control | : |
|
Hl Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 12, Castle Street, St. Helier, Jersey, JE2 3RT |
Nature of control | : |
|
Bath Road Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | World Business Centre 2, Newall Road, Hounslow, United Kingdom, TW6 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Accounts | Change account reference date company previous extended. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.