Sowerby Bridge
West Yorkshire
HX6 2AB
Director Name | Mr Peter Robert Ralph |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
Secretary Name | Peter Ralph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Electrician |
Correspondence Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
Director Name | Ms Susan Janet Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Emstead Works Old Lane Halifax West Yorkshire HX3 5QN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | solar-controls.co.uk |
---|
Registered Address | 35 Fall Lane Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
11 at £1 | Susan Janet Jones 9.91% Non Voting |
---|---|
34 at £1 | Mr Darren Glyn Ogden 30.63% Ordinary A |
34 at £1 | Mr Peter Robert Ralph 30.63% Ordinary A |
16 at £1 | Mrs Helen Ralph 14.41% Ordinary B |
16 at £1 | Mrs Tracy Ogden 14.41% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,399 |
Cash | £549 |
Current Liabilities | £181,558 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 August 2003 | Delivered on: 21 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 December 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
30 December 2020 | Resolutions
|
30 December 2020 | Statement of affairs (8 pages) |
30 December 2020 | Registered office address changed from Unit 1 Emstead Works Old Lane Halifax West Yorkshire HX3 5QN to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 30 December 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 19 May 2020 with updates (8 pages) |
22 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Mr Peter Robert Ralph as a person with significant control on 31 March 2020 (2 pages) |
14 April 2020 | Secretary's details changed for Peter Ralph on 31 March 2020 (1 page) |
14 April 2020 | Director's details changed for Mr Peter Robert Ralph on 31 March 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
26 April 2019 | Second filing of Confirmation Statement dated 07/04/2018 (10 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 7 April 2018 with no updates
|
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 7 April 2017 with updates (10 pages) |
5 May 2017 | Confirmation statement made on 7 April 2017 with updates (10 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Termination of appointment of Susan Jones as a director (1 page) |
28 February 2012 | Termination of appointment of Susan Jones as a director (1 page) |
15 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
15 December 2011 | Resolutions
|
15 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
15 December 2011 | Statement of company's objects (2 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
15 December 2011 | Resolutions
|
15 December 2011 | Statement of company's objects (2 pages) |
9 November 2011 | Appointment of Ms Susan Janet Jones as a director (2 pages) |
9 November 2011 | Appointment of Ms Susan Janet Jones as a director (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Registered office address changed from 23 Fairbanks Sowerby Bridge West Yorkshire HX6 2AB United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 23 Fairbanks Sowerby Bridge West Yorkshire HX6 2AB United Kingdom on 19 February 2010 (1 page) |
17 February 2010 | Annual return made up to 7 April 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 April 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 April 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Darren Glyn Ogden on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Peter Ralph on 25 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Peter Ralph on 25 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Darren Glyn Ogden on 15 February 2010 (2 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
11 February 2010 | Memorandum and Articles of Association (21 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 4 April 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 4 April 2009
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
11 February 2010 | Memorandum and Articles of Association (21 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 4 April 2009
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Director's details changed for Darren Glyn Ogden on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Darren Glyn Ogden on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Darren Glyn Ogden on 5 October 2009 (2 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page) |
17 April 2009 | Director and secretary's change of particulars / peter ralph / 23/02/2009 (1 page) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 21 fairbanks sowerby bridge west yorkshire HX6 2AB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 21 fairbanks sowerby bridge west yorkshire HX6 2AB (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 15 egremont street sowerby new road sowerby bridge west yorkshire HX6 1EB (1 page) |
22 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 15 egremont street sowerby new road sowerby bridge west yorkshire HX6 1EB (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 07/04/07; no change of members
|
21 May 2007 | Return made up to 07/04/07; no change of members
|
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 11 mount street sowerby bridge halifax west yorkshire HX6 2QX (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 11 mount street sowerby bridge halifax west yorkshire HX6 2QX (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
29 June 2004 | Return made up to 07/04/04; full list of members (7 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
24 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Incorporation (14 pages) |
7 April 2003 | Incorporation (14 pages) |