SOLALIGHTING LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5HQ

Company number 03938764
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address 6 CORUNNA COURT, CORUNNA ROAD, WARWICK, WARWICKSHIRE, CV34 5HQ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 11,429 . The most likely internet sites of SOLALIGHTING LIMITED are www.solalighting.co.uk, and www.solalighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Warwick Rail Station is 0.9 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 7.8 miles; to Coventry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solalighting Limited is a Private Limited Company. The company registration number is 03938764. Solalighting Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Solalighting Limited is 6 Corunna Court Corunna Road Warwick Warwickshire Cv34 5hq. . BELL, Ian John is a Secretary of the company. BELL, Ian John is a Director of the company. ZEGGELAAR, Bram is a Director of the company. Secretary BAILEY, Elaine Lisa has been resigned. Secretary BELL, Ian John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GASPER, Michael has been resigned. Director ISTE, Patrick Andre Raymond has been resigned. Director RICE, Matthew Robert has been resigned. Director SPARKS, Alan John has been resigned. Director TAFFS, Christopher Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
BELL, Ian John
Appointed Date: 14 May 2013

Director
BELL, Ian John
Appointed Date: 02 March 2000
65 years old

Director
ZEGGELAAR, Bram
Appointed Date: 14 May 2013
81 years old

Resigned Directors

Secretary
BAILEY, Elaine Lisa
Resigned: 12 November 2010
Appointed Date: 21 August 2006

Secretary
BELL, Ian John
Resigned: 21 August 2006
Appointed Date: 02 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Director
GASPER, Michael
Resigned: 21 August 2006
Appointed Date: 14 March 2000
68 years old

Director
ISTE, Patrick Andre Raymond
Resigned: 30 November 2012
Appointed Date: 01 August 2010
58 years old

Director
RICE, Matthew Robert
Resigned: 07 July 2009
Appointed Date: 14 December 2006
56 years old

Director
SPARKS, Alan John
Resigned: 19 July 2000
Appointed Date: 02 March 2000
71 years old

Director
TAFFS, Christopher Charles
Resigned: 18 February 2011
Appointed Date: 15 October 2007
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 March 2000
Appointed Date: 02 March 2000

Persons With Significant Control

Mr Ian John Bell
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

SOLALIGHTING LIMITED Events

16 Mar 2017
Confirmation statement made on 2 March 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 11,429

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11,429

...
... and 64 more events
14 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
New director appointed
11 Apr 2000
New director appointed
29 Mar 2000
Registered office changed on 29/03/00 from: sovereign court 230 upper fifth street, milton keynes buckinghamshire MK9 2HR
02 Mar 2000
Incorporation

SOLALIGHTING LIMITED Charges

15 July 2011
Legal charge
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a part of stilebrook road, olney…
16 November 2009
Legal charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 8 olney office par, warrington road…
7 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2000
Debenture
Delivered: 28 April 2000
Status: Satisfied on 13 August 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…