Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLARLUX SYSTEMS LIMITED
Company Information for

SOLARLUX SYSTEMS LIMITED

5 QUADRANT PARK, MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1FS,
Company Registration Number
03321611
Private Limited Company
Active

Company Overview

About Solarlux Systems Ltd
SOLARLUX SYSTEMS LIMITED was founded on 1997-02-20 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Solarlux Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOLARLUX SYSTEMS LIMITED
 
Legal Registered Office
5 QUADRANT PARK
MUNDELLS
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1FS
Other companies in AL7
 
Filing Information
Company Number 03321611
Company ID Number 03321611
Date formed 1997-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB708340647  
Last Datalog update: 2024-03-07 05:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLARLUX SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLARLUX SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEFAN HOLTGREIFE
Director 2008-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIJN VENEMA
Director 2010-08-31 2018-05-31
ADAM & CO SECRETARIAL LIMITED
Company Secretary 2001-12-10 2010-12-31
OLAF GUENTER DONNER
Director 2006-01-20 2009-12-06
GWYN GAPPER
Director 2003-08-01 2008-10-20
DIRK LEDING
Director 2000-06-27 2005-12-23
RALF OPPENHEIMER
Director 2002-02-26 2005-12-15
GRAHAM FAWTHROP
Director 1998-06-23 2003-07-18
GERALD FOX
Director 1998-06-23 2001-12-22
GRAHAM FAWTHROP
Company Secretary 1999-06-16 2001-10-22
ARND BRINKMANN
Director 2000-02-21 2000-06-27
GARY PETER COLE
Company Secretary 1998-06-23 1999-06-16
STEPHEN BERNARD JAMES
Director 1998-06-23 1999-06-16
DAVID LANDY
Director 1998-06-23 1999-06-16
BRENDA WESTBROOK
Company Secretary 1997-02-20 1998-06-23
HUSEYIN BASER
Director 1997-02-20 1998-06-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-20 1997-02-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-20 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN HOLTGREIFE SOLARLUX (UK) LIMITED Director 2008-10-21 CURRENT 2007-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FERRIE
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MR STEVEN FERRIE
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-26CH01Director's details changed for Mr Stefan Holtgreife on 2018-08-22
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN VENEMA
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-12AR0120/02/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-18AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN VENEMA / 21/02/2014
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HOLTGREIFE / 21/02/2014
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-11AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0120/02/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0120/02/12 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/11 FROM 11 Holmfield Lane Wakefield West Yorkshire WF2 7AD England
2011-05-20AR0120/02/11 ANNUAL RETURN FULL LIST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 5 QUADRANT PARK MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1FS ENGLAND
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM HOLMFIELD LANE WAKEFIELD WEST YORKSHIRE WF2 7AD
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY ADAM & CO SECRETARIAL LIMITED
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-31AP01DIRECTOR APPOINTED MR MARTIJN VENEMA
2010-03-01AR0120/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HOLTGREIFE / 01/03/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADAM & CO SECRETARIAL LIMITED / 01/03/2010
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR OLAF DONNER
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-31288aDIRECTOR APPOINTED MR STEFAN HOLTGREIFE
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR GWYN GAPPER
2008-03-25363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-2788(2)RAD 19/12/05--------- £ SI 95000@1
2006-04-03288aNEW DIRECTOR APPOINTED
2006-03-28123NC INC ALREADY ADJUSTED 19/12/05
2006-03-28RES04£ NC 10000/110000 19/12
2006-03-21363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: HEBRON WORKS CARR LANE, LOW MOOR BRADFORD WEST YORKSHIRE BD12 0QY
2004-12-30288cSECRETARY'S PARTICULARS CHANGED
2004-05-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21288aNEW DIRECTOR APPOINTED
2003-07-25288bDIRECTOR RESIGNED
2003-03-07363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-04-22288aNEW DIRECTOR APPOINTED
2002-01-16288bDIRECTOR RESIGNED
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-16288bSECRETARY RESIGNED
2001-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-05363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-07-17288aNEW DIRECTOR APPOINTED
2000-07-17288bDIRECTOR RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-06ELRESS366A DISP HOLDING AGM 11/02/00
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-06ELRESS386 DISP APP AUDS 11/02/00
2000-03-06ELRESS369(4) SHT NOTICE MEET 11/02/00
2000-02-28363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-08-02288aNEW SECRETARY APPOINTED
1999-08-02287REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 34 WATFORD METRO CENTRE TOLPITS LANE WATFORD WD1 8SB
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to SOLARLUX SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLARLUX SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SOLARLUX SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLARLUX SYSTEMS LIMITED
Trademarks
We have not found any records of SOLARLUX SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLARLUX SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as SOLARLUX SYSTEMS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where SOLARLUX SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLARLUX SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLARLUX SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.