UKBizDB.co.uk

THE SOLAR CENTRE LTD

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

This company is commonly known as The Solar Centre Ltd. The company was founded 18 years ago and was given the registration number 05749088. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE SOLAR CENTRE LTD
Company Number:05749088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Richmond House, Walkern Road, Stevenage, Hertfordshire, England, SG1 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director20 March 2006Active
The Solar Centre Ltd, 44-46 Coldharbour Lane, Harpenden, England, AL5 4UN

Director05 April 2023Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director04 August 2010Active
The Solar Centre Ltd, 44-46 Coldharbour Lane, Harpenden, England, AL5 4UN

Director05 April 2023Active
The Solar Centre Ltd, 44-46 Coldharbour Lane, Harpenden, England, AL5 4UN

Director05 April 2023Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director04 August 2010Active
Hill End Farm, Tyttenhanger Green, St Albans, AL4 0RN

Secretary22 September 2006Active
1 Spinneys, Tacolneston, NR16 1DN

Secretary20 March 2006Active
12 Derwent Avenue, Biggleswade, SG18 8LY

Director20 March 2006Active

People with Significant Control

Mr Brian James Davenport
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Henry Eaton
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Thomas Sanders
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
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 (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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Capital

Capital alter shares subdivision.

Download
2023-04-19Capital

Capital alter shares subdivision.

Download
2023-04-19Capital

Capital variation of rights attached to shares.

Download
2023-04-19Capital

Capital name of class of shares.

Download
2023-04-19Capital

Capital allotment shares.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

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

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.