Warning: file_put_contents(c/1fcbc26f8cd5e93dc092c210332ba59e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Todaysolar Limited, SE1 9SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TODAYSOLAR LIMITED

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

This company is commonly known as Todaysolar Limited. The company was founded 33 years ago and was given the registration number 02558087. The firm's registered office is in LONDON. You can find them at C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TODAYSOLAR LIMITED
Company Number:02558087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 November 1990
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Town Quay, Beresford House, Southampton, England, SO14 2AQ

Director23 January 2020Active
Coppice Hotel, Barrington Road, Wellswood, Torquay, TQ1 2QJ

Secretary27 February 2008Active
8 Ash Grove, Melton Mowbray, LE13 0PL

Secretary14 September 1995Active
White Steps 7 Hallam Avenue, Birstall, Leicester, LE4 3DN

Secretary26 June 2000Active
The Coppice Hotel, Barrington Road Wellswood, Torquay,

Secretary-Active
18 Southdown Drive, Thurmaston, Leicester, LE4 8HS

Secretary29 September 1997Active
68 Haddenham Road, Leicester, LE3 2BF

Secretary09 July 1998Active
75 Richmond Road, Aylestone, Leicester, LE2 8BB

Secretary12 January 1994Active
Coppice Hotel, Barrington Road, Wellswood, Torquay, TQ1 2QJ

Director27 February 2008Active
The Coppice Hotel, Barrington Road Wellswood, Torquay,

Director-Active
The Coppice Hotel, Barrington Road Wellswood, Torquay,

Director-Active
Coppice Hotel, Barrington Road, Wellswood, Torquay, TQ1 2QJ

Director25 January 2019Active

People with Significant Control

Carlauren Resort 20 Ltd
Notified on:25 January 2019
Status:Active
Country of residence:England
Address:36, Preston Road, Yeovil, England, BA21 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Burnett Hotels Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coppice Hotel, Barrington Road, Torquay, England, TQ1 2QJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-01Gazette

Gazette dissolved liquidation.

Download
2022-02-01Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-21Insolvency

Liquidation in administration progress report.

Download
2021-07-20Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-07-20Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-03-10Insolvency

Liquidation in administration progress report.

Download
2020-12-02Insolvency

Liquidation in administration extension of period.

Download
2020-09-21Insolvency

Liquidation in administration progress report.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Insolvency

Liquidation in administration proposals.

Download
2020-05-04Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-12Address

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

Download
2020-02-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Mortgage

Mortgage satisfy charge full.

Download
2018-04-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.