UKBizDB.co.uk

TOUCH SOLAR LTD

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

This company is commonly known as Touch Solar Ltd. The company was founded 14 years ago and was given the registration number 07209184. The firm's registered office is in PRESTON. You can find them at 3 Cable Court Pittman Way, Fulwood, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOUCH SOLAR LTD
Company Number:07209184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2010
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Cable Court Pittman Way, Fulwood, Preston, England, PR2 9YW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 9, Portland Street, Manchester, M1 3BE

Director19 September 2011Active
2nd Floor 9, Portland Street, Manchester, M1 3BE

Director19 September 2011Active
2nd Floor 9, Portland Street, Manchester, M1 3BE

Director19 September 2011Active
2nd Floor 9, Portland Street, Manchester, M1 3BE

Director19 September 2011Active
Lower Ground Floor, Clayton Hall Harris Park, 253 Garstang Rd, Preston, PR2 9AB

Director31 March 2010Active

People with Significant Control

Mr Ayub Bhailok
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:2nd Floor 9, Portland Street, Manchester, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mustaq Bhailok
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:English
Address:2nd Floor 9, Portland Street, Manchester, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yousuf Mohamed Ibrahim Bhailok
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:2nd Floor 9, Portland Street, Manchester, M1 3BE
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 (6 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
2024-02-02Insolvency

Liquidation disclaimer notice.

Download
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-04Address

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

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-07Address

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

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Resolution

Resolution.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Address

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

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Address

Move registers to sail company with new address.

Download
2016-09-29Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.