Solec Energy Solutions Ltd

General information

Name:

Solec Energy Solutions Limited

Office Address:

C/o Bmf Ltd 248 Meanwood Road Buslingthorpe Green Industrial Estate LS7 2HZ Leeds

Number: 07437770

Incorporation date: 2010-11-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Solec Energy Solutions began its business in the year 2010 as a Private Limited Company under the following Company Registration No.: 07437770. This particular company has been active for 14 years and it's currently active. The company's headquarters is based in Leeds at C/o Bmf Ltd 248 Meanwood Road. Anyone could also find the company using its post code of LS7 2HZ. This enterprise's principal business activity number is 43210: Electrical installation. Solec Energy Solutions Limited filed its latest accounts for the period up to Thursday 31st March 2022. Its most recent annual confirmation statement was filed on Wednesday 28th June 2023.

According to this particular firm's executives data, for eleven years there have been two directors: Gaye W. and Robert W..

Financial data based on annual reports

Company staff

Gaye W.

Role: Director

Appointed: 01 October 2013

Latest update: 20 December 2023

Robert W.

Role: Director

Appointed: 12 November 2010

Latest update: 20 December 2023

People with significant control

Executives who control the firm include: Gaye W. has substantial control or influence over the company. Robert W. has substantial control or influence over the company. Morgan Lloyd Sipp Trustees Ltd As Trustees Of The Mlss Ltd Sipp Re Wilmot Rj owns over 1/2 to 3/4 of company shares . This company can be reached in Bristol at Eden Park, Ham Green, BS20 0DD.

Gaye W.
Notified on 10 November 2017
Nature of control:
substantial control or influence
Robert W.
Notified on 10 November 2017
Nature of control:
substantial control or influence
Morgan Lloyd Sipp Trustees Ltd As Trustees Of The Mlss Ltd Sipp Re Wilmot Rj
Address: The Outlook Eden Park, Ham Green, Bristol, BS20 0DD, England
Legal authority Finance Act 1989
Legal form Sipp
Notified on 28 June 2022
Nature of control:
over 1/2 to 3/4 of shares
Morgan Lloyd Sipp Trustees Ltd As Trustees Of The Mlss Ltd Sipp Re Wilmot G
Address: The Outlook Eden Park, Ham Green, Bristol, BS20 0DD, England
Legal authority Finance Act 1989
Legal form Sipp
Notified on 28 June 2022
Nature of control:
1/2 or less of shares
Robert W.
Notified on 10 November 2016
Ceased on 28 June 2022
Nature of control:
1/2 or less of shares
Gaye W.
Notified on 1 October 2016
Ceased on 28 June 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 June 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control 2017-11-10 (PSC01)
filed on: 24th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
13
Company Age

Closest Companies - by postcode