SOLAR SUNSHADES LIMITED
BRIDGEND SOLAR SUNSHADES (BRIDGEND) LIMITED

Hellopages » Bridgend » Bridgend » CF31 3TP

Company number 03219165
Status Active
Incorporation Date 2 July 1996
Company Type Private Limited Company
Address NORTH ROAD, BRIDGEND INDUSTRIAL ESTATE, BRIDGEND, MID GLAMORGAN, CF31 3TP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SOLAR SUNSHADES LIMITED are www.solarsunshades.co.uk, and www.solar-sunshades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Wildmill Rail Station is 1.8 miles; to Sarn Rail Station is 3 miles; to Pyle Rail Station is 6.5 miles; to Garth (Bridgend) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solar Sunshades Limited is a Private Limited Company. The company registration number is 03219165. Solar Sunshades Limited has been working since 02 July 1996. The present status of the company is Active. The registered address of Solar Sunshades Limited is North Road Bridgend Industrial Estate Bridgend Mid Glamorgan Cf31 3tp. . LECK, Arthur Brian is a Secretary of the company. COOKE, Colin Ivor is a Director of the company. COOKE, Jeremy James Edward is a Director of the company. DAVIES, Huw is a Director of the company. MORT, Clive is a Director of the company. Secretary CONNOLLY, Steven Ronald has been resigned. Secretary MORT, Clive has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director CONNOLLY, Steven Ronald has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LECK, Arthur Brian
Appointed Date: 10 November 1999

Director
COOKE, Colin Ivor
Appointed Date: 21 October 1996
85 years old

Director
COOKE, Jeremy James Edward
Appointed Date: 01 November 2005
53 years old

Director
DAVIES, Huw
Appointed Date: 21 October 1996
63 years old

Director
MORT, Clive
Appointed Date: 21 October 1996
92 years old

Resigned Directors

Secretary
CONNOLLY, Steven Ronald
Resigned: 31 December 1997
Appointed Date: 18 March 1997

Secretary
MORT, Clive
Resigned: 10 November 1999
Appointed Date: 01 January 1998

Nominee Secretary
OVALSEC LIMITED
Resigned: 01 November 1996
Appointed Date: 02 July 1996

Director
CONNOLLY, Steven Ronald
Resigned: 31 December 1997
Appointed Date: 21 October 1996
66 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 01 November 1996
Appointed Date: 02 July 1996

Nominee Director
OVALSEC LIMITED
Resigned: 01 November 1996
Appointed Date: 02 July 1996

Persons With Significant Control

Mr Colin Ivor Cooke
Notified on: 1 July 2016
85 years old
Nature of control: Right to appoint and remove directors

Mr Huw Davies
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Steels Management Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLAR SUNSHADES LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 2 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150,000

12 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 67 more events
10 Dec 1996
New director appointed
10 Dec 1996
New director appointed
09 Nov 1996
Particulars of mortgage/charge
12 Sep 1996
Company name changed oval (1093) LIMITED\certificate issued on 13/09/96
02 Jul 1996
Incorporation

SOLAR SUNSHADES LIMITED Charges

26 September 2003
Fixed charge
Delivered: 27 September 2003
Status: Satisfied on 16 September 2011
Persons entitled: Lloyds Udt Limited
Description: A first fixed charge over a new machine vertical blind ts…
16 June 2003
Debenture
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2001
Debenture
Delivered: 8 September 2001
Status: Satisfied on 8 January 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1997
Legal mortgage
Delivered: 14 January 1998
Status: Satisfied on 16 November 2000
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the west of coity road…
1 November 1996
Fixed and floating charge
Delivered: 9 November 1996
Status: Satisfied on 8 January 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…