East Yorkshire Solar Ltd

General information

Name:

East Yorkshire Solar Limited

Office Address:

Princes House Wright Street HU2 8HX Hull

Number: 06812676

Incorporation date: 2009-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

East Yorkshire Solar started its operations in 2009 as a Private Limited Company registered with number: 06812676. The company has been active for 15 years and it's currently active. This company's headquarters is based in Hull at Princes House. Anyone can also locate this business by the post code : HU2 8HX. The present name is East Yorkshire Solar Ltd. This enterprise's former associates may know this company as Esklady Developments, which was used until Thursday 11th May 2023. This enterprise's SIC and NACE codes are 43999 which stands for Other specialised construction activities not elsewhere classified. 2023-02-28 is the last time when company accounts were reported.

According to this specific company's executives list, since May 2023 there have been three directors: Dene H., David T. and Philip B.. In addition, the director's responsibilities are regularly assisted with by a secretary - Philip B., who was chosen by this limited company 15 years ago.

  • Previous company's names
  • East Yorkshire Solar Ltd 2023-05-11
  • Esklady Developments Limited 2009-02-06

Financial data based on annual reports

Company staff

Dene H.

Role: Director

Appointed: 16 May 2023

Latest update: 18 February 2024

David T.

Role: Director

Appointed: 16 May 2023

Latest update: 18 February 2024

Philip B.

Role: Secretary

Appointed: 06 February 2009

Latest update: 18 February 2024

Philip B.

Role: Director

Appointed: 06 February 2009

Latest update: 18 February 2024

People with significant control

Executives who control this firm include: David T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dene H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David T.
Notified on 16 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Philip B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Dene H.
Notified on 16 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Allison B.
Notified on 6 April 2016
Ceased on 16 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 30th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 30 November 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2024-02-23 director's details were changed (CH01)
filed on: 4th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2013

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2014

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Accountant/Auditor,
2014 - 2012

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies