SOLAR VENTUS LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 07211603
Status Active
Incorporation Date 1 April 2010
Company Type Private Limited Company
Address GROUND CONTROL LIMITED, KINGFISHER HOUSE, WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Dereka Anne Symes as a director on 28 November 2016; Appointment of Mr Jamie Howard as a director on 28 November 2016. The most likely internet sites of SOLAR VENTUS LIMITED are www.solarventus.co.uk, and www.solar-ventus.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solar Ventus Limited is a Private Limited Company. The company registration number is 07211603. Solar Ventus Limited has been working since 01 April 2010. The present status of the company is Active. The registered address of Solar Ventus Limited is Ground Control Limited Kingfisher House Woodbrook Crescent Billericay Essex Cm12 0eq. . GUNDRY, Rachel Catherine is a Secretary of the company. GUNDRY, Rachel Catherine is a Director of the company. HOWARD, Jamie is a Director of the company. Secretary WEST, Dale Jason has been resigned. Director MORRISH, Simon Hobart Charles has been resigned. Director SYMES, Dereka Anne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUNDRY, Rachel Catherine
Appointed Date: 05 October 2016

Director
GUNDRY, Rachel Catherine
Appointed Date: 28 November 2016
45 years old

Director
HOWARD, Jamie
Appointed Date: 28 November 2016
53 years old

Resigned Directors

Secretary
WEST, Dale Jason
Resigned: 05 October 2016
Appointed Date: 01 April 2012

Director
MORRISH, Simon Hobart Charles
Resigned: 28 November 2016
Appointed Date: 01 April 2010
50 years old

Director
SYMES, Dereka Anne
Resigned: 28 November 2016
Appointed Date: 14 August 2015
62 years old

Persons With Significant Control

Mr Bill Rogers
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLAR VENTUS LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
21 Dec 2016
Termination of appointment of Dereka Anne Symes as a director on 28 November 2016
21 Dec 2016
Appointment of Mr Jamie Howard as a director on 28 November 2016
21 Dec 2016
Termination of appointment of Simon Hobart Charles Morrish as a director on 28 November 2016
21 Dec 2016
Secretary's details changed for Mrs Rachel Gundry on 20 December 2016
...
... and 36 more events
07 Apr 2011
Annual return made up to 1 April 2011 with full list of shareholders
07 Sep 2010
Director's details changed for Mr Simon Morrish on 7 September 2010
07 Apr 2010
Statement of capital following an allotment of shares on 6 April 2010
  • GBP 540,000

07 Apr 2010
Statement of capital following an allotment of shares on 1 April 2010
  • GBP 470,000

01 Apr 2010
Incorporation

SOLAR VENTUS LIMITED Charges

3 August 2016
Charge code 0721 1603 0009
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 187-191 high road ilford redbridge IG1 1DG…
12 April 2016
Charge code 0721 1603 0008
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as land on the west side of kings…
12 April 2016
Charge code 0721 1603 0007
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as 56-70 (even numbers) high…
26 August 2015
Charge code 0721 1603 0006
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0721 1603 0005
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2015
Charge code 0721 1603 0004
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold property known as land lying to the north-east of…
26 August 2015
Charge code 0721 1603 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold property known as wind turbine at newholme farm…
20 June 2014
Charge code 0721 1603 0002
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
23 December 2013
Charge code 0721 1603 0001
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…