SOLARMATCH LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE3 5GF

Company number 03407714
Status Active
Incorporation Date 23 July 1997
Company Type Private Limited Company
Address 50 WOODGATE, LEICESTER, LEICESTERSHIRE, LE3 5GF
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOLARMATCH LIMITED are www.solarmatch.co.uk, and www.solarmatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Solarmatch Limited is a Private Limited Company. The company registration number is 03407714. Solarmatch Limited has been working since 23 July 1997. The present status of the company is Active. The registered address of Solarmatch Limited is 50 Woodgate Leicester Leicestershire Le3 5gf. . VALLI, Osman is a Director of the company. Secretary ABDULREHMAN, Rafiq Omar has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
VALLI, Osman
Appointed Date: 23 July 1997
68 years old

Resigned Directors

Secretary
ABDULREHMAN, Rafiq Omar
Resigned: 01 January 2014
Appointed Date: 23 July 1997

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 12 August 1997
Appointed Date: 23 July 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 12 August 1997
Appointed Date: 23 July 1997

Persons With Significant Control

Mr Osman Valli
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

SOLARMATCH LIMITED Events

30 Jan 2017
Total exemption full accounts made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 23 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 43 more events
03 Sep 1997
New secretary appointed
03 Sep 1997
New director appointed
18 Aug 1997
Director resigned
18 Aug 1997
Secretary resigned
23 Jul 1997
Incorporation

SOLARMATCH LIMITED Charges

31 October 2005
Guarantee and charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: All present and future assets of the guarantor.
25 May 2002
Guarantee
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: All floating assets & bookdebts. See the mortgage charge…
16 January 1998
Mortgage debenture
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…