SO-LAR SMART HEATING SYSTEMS LIMITED
CHELTENHAM SO-LAR GREAT SYSTEMS LIMITED

Hellopages » Gloucestershire » Cheltenham » GL52 2LY

Company number 05670039
Status Active
Incorporation Date 9 January 2006
Company Type Private Limited Company
Address UNIT 1, 20 WINCHCOMBE STREET, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 2LY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Statement of capital following an allotment of shares on 7 March 2016 GBP 13,767.3 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SO-LAR SMART HEATING SYSTEMS LIMITED are www.solarsmartheatingsystems.co.uk, and www.so-lar-smart-heating-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Ashchurch for Tewkesbury Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.So Lar Smart Heating Systems Limited is a Private Limited Company. The company registration number is 05670039. So Lar Smart Heating Systems Limited has been working since 09 January 2006. The present status of the company is Active. The registered address of So Lar Smart Heating Systems Limited is Unit 1 20 Winchcombe Street Cheltenham Gloucestershire England Gl52 2ly. . LEE, Matthew John is a Director of the company. Secretary LEE, Raye has been resigned. Secretary LEE, Tania Louise has been resigned. Secretary SMITH, Stephen Eliot has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GARDNER, Timothy Duncan Michael has been resigned. Director WILLIAMS, Richard Owen Mander has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
LEE, Matthew John
Appointed Date: 09 January 2006
57 years old

Resigned Directors

Secretary
LEE, Raye
Resigned: 31 March 2013
Appointed Date: 14 November 2006

Secretary
LEE, Tania Louise
Resigned: 14 November 2006
Appointed Date: 09 January 2006

Secretary
SMITH, Stephen Eliot
Resigned: 25 February 2015
Appointed Date: 01 April 2013

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 January 2006
Appointed Date: 09 January 2006

Director
GARDNER, Timothy Duncan Michael
Resigned: 19 August 2011
Appointed Date: 06 September 2010
65 years old

Director
WILLIAMS, Richard Owen Mander
Resigned: 23 December 2016
Appointed Date: 03 May 2012
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 January 2006
Appointed Date: 09 January 2006

Persons With Significant Control

Mr Matthew John Lee
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

SO-LAR SMART HEATING SYSTEMS LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
03 Jan 2017
Statement of capital following an allotment of shares on 7 March 2016
  • GBP 13,767.3

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Termination of appointment of Richard Owen Mander Williams as a director on 23 December 2016
18 Feb 2016
Annual return made up to 9 January 2016
Statement of capital on 2016-02-18
  • GBP 13,767.3

...
... and 57 more events
20 Jan 2006
New secretary appointed
20 Jan 2006
New director appointed
20 Jan 2006
Director resigned
20 Jan 2006
Secretary resigned
09 Jan 2006
Incorporation

SO-LAR SMART HEATING SYSTEMS LIMITED Charges

23 October 2013
Charge code 0567 0039 0004
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: South West Investment Group (Capital) Limited
Description: Notification of addition to or amendment of charge…
3 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: South West Investment Group (Capital) LTD
Description: Fixed and floating charge over the undertaking and all…
3 May 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: South West Investment Group (Capital) LTD
Description: Fixed and floating charge over the undertaking and all…
5 June 2007
Debenture
Delivered: 12 June 2007
Status: Satisfied on 20 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…