Anlaby
Hull
E. Yorks
HU10 6RJ
Director Name | Mr Marc David Edgar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2011(same day as company formation) |
Role | Solar Panel Technician |
Country of Residence | England |
Correspondence Address | 19 Field View Drive Hessle E. Yorks HU13 0FB |
Director Name | Miss Danielle Sara Welburn |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 West Green West Ella Hull E. Yorks HU10 7TW |
Director Name | Miss Clare Louise Jackson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(6 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grammar School Road Hull E. Yorks HU5 4NU |
Director Name | Mr John Hodgeson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Galfrid Road Bilton Hull E. Yorks HU11 4HG |
Website | www.ledsave.co.uk/ |
---|---|
Telephone | 01482 820099 |
Telephone region | Hull |
Registered Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
20 at £1 | Marc David Edgar 50.00% Ordinary |
---|---|
20 at £1 | Quadrapuss LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,208 |
Cash | £3,267 |
Current Liabilities | £120,371 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
3 October 2019 | Delivered on: 8 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
7 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
---|---|
18 October 2017 | Change of details for Mr Marc David Edgar as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Marc David Edgar on 18 October 2017 (2 pages) |
26 May 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Sub-division of shares on 14 March 2016 (5 pages) |
15 March 2016 | Appointment of Miss Danielle Sara Welburn as a director on 15 March 2016 (2 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 February 2015 | Registered office address changed from 17 West Green West Ella Hull HU10 7TW to 3 Global Business Park Hamburg Road Hull E. Yorks HU7 0AE on 12 February 2015 (1 page) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Company name changed solcat LIMITED\certificate issued on 28/03/14
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Incorporation (23 pages) |