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

SOLAR CENTURY HOLDINGS LIMITED

19TH FLOOR, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
03570325
Private Limited Company
Active

Company Overview

About Solar Century Holdings Ltd
SOLAR CENTURY HOLDINGS LIMITED was founded on 1998-05-26 and has its registered office in London. The organisation's status is listed as "Active". Solar Century Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLAR CENTURY HOLDINGS LIMITED
 
Legal Registered Office
19TH FLOOR
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC1V
 
Filing Information
Company Number 03570325
Company ID Number 03570325
Date formed 1998-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB743874893  
Last Datalog update: 2024-04-07 04:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLAR CENTURY HOLDINGS 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.
Companies with same name SOLAR CENTURY HOLDINGS LIMITED
The following companies were found which have the same name as SOLAR CENTURY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLAR CENTURY HOLDINGS LIMITED Dissolved Company formed on the 1997-01-06

Company Officers of SOLAR CENTURY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GRAHAM PERRY
Company Secretary 2016-06-20
DERRICK DAVIDSON ALLAN
Director 2016-11-22
ANDREAS MARKUS EGGENBERG
Director 2009-04-29
GARY DE VINCHELEZ LE SUEUR
Director 2012-05-23
JEREMY KENDAL LEGGETT
Director 1999-02-03
JUSTIN FRANCIS MIGHELL
Director 2016-05-27
NEIL GRAHAM PERRY
Director 2001-07-11
SAMER SOUHAIL SALTY
Director 2014-07-29
PATRICIA SPLINTER
Director 2013-09-18
FRANS HENRICUS NICASIUS VAN DEN HEUVEL
Director 2012-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP COMBERG
Director 2014-11-19 2016-09-23
JOHN DAVID FAULKS
Company Secretary 2001-02-14 2016-06-20
SVEN MICHAEL HANSEN
Director 2011-04-01 2016-05-27
LEE BURROWS
Director 2012-12-31 2013-09-18
DERRICK DAVIDSON ALLAN
Director 2010-11-24 2012-05-23
JOHN STEPHEN LEGGATE
Director 2008-11-19 2012-03-31
JOOST BECKER
Director 2011-02-04 2011-08-05
ANDREW WILLIAM LEE
Director 2007-12-19 2010-06-23
WILLIAM JAY GREEN
Director 2006-05-03 2008-11-19
SVEN MICHAEL HANSEN
Director 2007-08-28 2007-12-19
MALCOLM BALL
Director 2003-12-17 2006-05-03
DANIEL GOWER DAVIES
Director 2000-03-17 2006-05-03
JOHN DAVID LOW
Director 2001-11-15 2006-05-03
ROGER HIGNETT BOOTH
Director 1999-04-26 2003-12-17
JONATHON JAMES O'GRADY CAMERON
Director 2000-01-17 2003-09-18
RONALD MCCULLAGH
Director 1999-02-03 2003-01-15
JONATHAN MCQUEEN COCKBURN
Director 2001-02-14 2001-06-26
VICTORIA MAY PHILLIPS
Company Secretary 1999-02-03 2001-02-14
ANDREW JAMES KADOORIE MCAULAY
Director 1999-08-11 2000-02-21
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1998-08-08 1999-02-03
ABOGADO NOMINEES LIMITED
Nominated Secretary 1998-06-08 1999-02-03
ABOGADO CUSTODIANS LIMITED
Nominated Director 1998-08-08 1999-02-03
ABOGADO NOMINEES LIMITED
Nominated Director 1998-06-08 1999-02-03
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-05-26 1998-06-08
LUCIENE JAMES LIMITED
Nominated Director 1998-05-26 1998-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRICK DAVIDSON ALLAN SSE LABS LIMITED Director 2012-11-26 CURRENT 2012-10-24 Dissolved 2016-02-09
DERRICK DAVIDSON ALLAN SSE INTERCONNECTOR LIMITED Director 2011-02-18 CURRENT 2009-08-08 Dissolved 2015-05-05
GARY DE VINCHELEZ LE SUEUR AURA WIND (WINDMILLS NO 2) LIMITED Director 2018-07-05 CURRENT 2012-10-31 Active
GARY DE VINCHELEZ LE SUEUR CAYENNE PROPERTIES LTD Director 2018-03-28 CURRENT 2018-03-28 Active
GARY DE VINCHELEZ LE SUEUR CAYENNE TOPCO LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
GARY DE VINCHELEZ LE SUEUR AURA WIND (MERTHYR) LIMITED Director 2017-12-22 CURRENT 2011-05-17 Active
GARY DE VINCHELEZ LE SUEUR MREL HOLDINGS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR ALIZE WIND HOLDINGS LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR MARTIN CURRIE GLOBAL PORTFOLIO TRUST PLC Director 2016-12-01 CURRENT 1999-01-18 Active
GARY DE VINCHELEZ LE SUEUR BORRUM WIND LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR AURA WIND (ALIZE) LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY DE VINCHELEZ LE SUEUR INSPIRING SCOTLAND Director 2015-12-11 CURRENT 2008-05-06 Active
GARY DE VINCHELEZ LE SUEUR ARDOR BIOMASS LIMITED Director 2015-06-23 CURRENT 2015-06-23 In Administration/Administrative Receiver
GARY DE VINCHELEZ LE SUEUR ARDOR ENERGY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 In Administration/Administrative Receiver
GARY DE VINCHELEZ LE SUEUR HAMSIN WIND HOLDINGS LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR AURA WIND (HAMSIN) LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES LIMITED Director 2014-09-01 CURRENT 1992-08-25 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES HOLDCO 1 LIMITED Director 2014-05-28 CURRENT 2014-04-15 Active
GARY DE VINCHELEZ LE SUEUR INDIGO PIPELINES HOLDCO 2 LIMITED Director 2014-05-28 CURRENT 2014-04-15 Active
GARY DE VINCHELEZ LE SUEUR SEP ECF GENERAL PARTNER LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
GARY DE VINCHELEZ LE SUEUR VITAL HOLDINGS LIMITED Director 2014-03-26 CURRENT 2007-10-10 Active
JEREMY KENDAL LEGGETT THE 5% FOR CLIMATE AND DEVELOPMENT CLUB Director 2015-08-10 CURRENT 2015-08-10 Dissolved 2017-01-03
JEREMY KENDAL LEGGETT TRACKER GROUP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
NEIL GRAHAM PERRY SOLAR CENTURY ARGENTINA HOLDCO 3 LIMITED Director 2018-05-23 CURRENT 2017-07-11 Active - Proposal to Strike off
NEIL GRAHAM PERRY SOLAR CENTURY ARGENTINA HOLDCO 1 LIMITED Director 2018-05-23 CURRENT 2017-07-11 Active - Proposal to Strike off
NEIL GRAHAM PERRY SCH PROJECTS LIMITED Director 2015-08-25 CURRENT 1998-06-18 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
2024-03-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-20FULL ACCOUNTS MADE UP TO 31/03/22
2023-10-18DIRECTOR APPOINTED MR. RICHARD MARDON
2023-10-18DIRECTOR APPOINTED MR EVERT ENGELBERT VLASWINKEL
2023-10-18DIRECTOR APPOINTED MR. KEVIN O'DONOVAN
2023-10-18APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FLOOD
2023-10-18APPOINTMENT TERMINATED, DIRECTOR BIRGITTE RINGSTAD VARTDAL
2023-10-18APPOINTMENT TERMINATED, DIRECTOR EMMA ELIZABETH VOSS
2023-10-18APPOINTMENT TERMINATED, DIRECTOR EIVIND JACOB TORBLAA
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-02CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035703250023
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035703250024
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035703250023
2021-12-17Director's details changed for Mr Eivind Jakob Torblaa on 2021-12-15
2021-12-17CH01Director's details changed for Mr Eivind Jakob Torblaa on 2021-12-15
2021-11-10AP01DIRECTOR APPOINTED MR EIVIND JAKOB TORBLAA
2021-09-24AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-09-22AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035703250021
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 90 Union Street London SE1 0NW United Kingdom
2021-05-25AP03Appointment of Ms Joanne Munis as company secretary on 2021-05-24
2021-05-17SH08Change of share class name or designation
2021-05-17SH02Consolidation of shares on 2021-04-21
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-05-17RES13Resolutions passed:
  • Sub-division 21/04/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-05-12AP01DIRECTOR APPOINTED MR DAVID JOHN FLOOD
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEIRAN
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANS HENRICUS NICASIUS VAN DEN HEUVEL
2021-03-25SH0125/03/21 STATEMENT OF CAPITAL GBP 60036551.55
2021-02-10PSC03Notification of Statkraft As as a person with significant control on 2020-11-27
2021-02-10PSC09Withdrawal of a person with significant control statement on 2021-02-10
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-01-18AP01DIRECTOR APPOINTED MARIT GRIMSBO
2020-12-17AP01DIRECTOR APPOINTED THOMAS GEIRAN
2020-12-16AP01DIRECTOR APPOINTED ERLEND JAHNS BROLI
2020-12-15AP01DIRECTOR APPOINTED BIRGITTE RINGSTAD VARTDAL
2020-12-15TM02Termination of appointment of Jacob Spence Gower Davies on 2020-11-27
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM PERRY
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035703250024
2020-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-10AP03Appointment of Mr Jacob Spence Gower Davies as company secretary on 2020-02-01
2020-02-10TM02Termination of appointment of Neil Graham Perry on 2020-02-01
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035703250023
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035703250022
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-23CH01Director's details changed for Dr Jeremy Kendal Leggett on 2017-03-13
2019-07-01SH06Cancellation of shares. Statement of capital on 2018-10-31 GBP 36,551.55
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-19SH0106/07/18 STATEMENT OF CAPITAL GBP 36552.55
2018-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 50 Great Sutton Street London EC1V 0DF
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 36463
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR DERRICK DAVIDSON ALLAN
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COMBERG
2016-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-20AP03Appointment of Mr Neil Graham Perry as company secretary on 2016-06-20
2016-06-20TM02Termination of appointment of John David Faulks on 2016-06-20
2016-06-03AP01DIRECTOR APPOINTED MR JUSTIN FRANCIS MIGHELL
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MICHAEL HANSEN
2016-05-26AR0126/05/16 ANNUAL RETURN FULL LIST
2016-01-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035703250018
2016-01-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 035703250018
2015-10-08ANNOTATIONClarification
2015-10-08RP04
2015-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 36463
2015-05-27AR0126/05/15 ANNUAL RETURN FULL LIST
2015-03-05AUDAUDITOR'S RESIGNATION
2015-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035703250022
2014-11-19AP01DIRECTOR APPOINTED DR PHILIP COMBERG
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-29MR05All of the property or undertaking has been released from charge for charge number 13
2014-08-15AP01DIRECTOR APPOINTED MR SAMER SOUHAIL SALTY
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035703250019
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035703250020
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035703250021
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 36463
2014-05-27AR0126/05/14 FULL LIST
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 035703250018
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-09-25AP01DIRECTOR APPOINTED MS PATRICIA SPLINTER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE BURROWS
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0126/05/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 91-94 LOWER MARSH LONDON SE1 7AB
2013-01-09AP01DIRECTOR APPOINTED MR LEE BURROWS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SPLINTER
2012-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0126/05/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED PATRICIA SPLINTER
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK ALLAN
2012-05-30AP01DIRECTOR APPOINTED MR GARY LE SUEUR
2012-05-10AP01DIRECTOR APPOINTED MR FRANS HENRICUS NICASIUS VAN DEN HEUVEL
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DERRY NEWMAN
2012-05-10AP01DIRECTOR APPOINTED MR FRANS HENRICUS NICASIUS VAN DEN HEUVEL
2012-04-18MEM/ARTSARTICLES OF ASSOCIATION
2012-04-18RES01ALTER ARTICLES 09/12/2011
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEGGATE
2012-01-11RES01ALTER ARTICLES 20/12/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY KENDAL LEGGETT / 01/09/2011
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOOST BECKER
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-27AR0126/05/11 FULL LIST
2011-04-01AP01DIRECTOR APPOINTED MR SVEN MICHAEL HANSEN
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMER SALTY
2011-02-07AP01DIRECTOR APPOINTED MR JOOST BECKER
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAN NIKOLAISEN
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE
2010-12-09AP01DIRECTOR APPOINTED MR DERRICK DAVIDSON ALLAN
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-24AP01DIRECTOR APPOINTED MR JAN ALBERT NIKOLAISEN
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-06-03AR0126/05/10 FULL LIST
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN PIKE / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMER SALTY / 14/10/2009
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLAR CENTURY HOLDINGS 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 SOLAR CENTURY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding SANTANDER UK PLC
2014-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-31 PART of the property or undertaking has been released and no longer forms part of the charge SANTANDER UK PLC
ALL ASSETS DEBENTURE 2012-09-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT SECURITY DEPOSIT DEED 2010-07-20 Satisfied ROY MICHAEL BARD & UNION PENSION TRUSTEES LIMITED
DEPOSIT AGREEMENT 2010-06-15 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2010-04-08 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2010-04-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-11-14 Satisfied HSBC BANK PLC
CHARGE OF DEPOSIT 2006-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-08-26 Satisfied UK CONSUMER ELECTRONICS LIMITED
CHARGE OF DEPOSIT 2002-04-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE AND RELEASE OVER DEPOSIT 2002-01-23 Satisfied ANGLO IRISH BANK CORPORATION
CHARGE AND RELEASE OVER DEPOSIT 2002-01-23 Satisfied ANGLO IRISH BANK CORPORATION
CHARGE AND RELEASE OVER DEPOSIT 2002-01-23 Satisfied ANGLO IRISH BANK CORPORATION
CHARGE AND RELEASE OVER DEPOSIT 2002-01-23 Satisfied ANGLO IRISH BANK CORPORATION
CHARGE OVER CREDIT BALANCES 2001-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MARGIN DEPOSIT CHARGE AGREEMENT 2001-06-15 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OVER CREDIT BALANCES 2000-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-12-02 Satisfied UNOTEC HOLDING AG
Intangible Assets
Patents

Intellectual Property Patents Registered by SOLAR CENTURY HOLDINGS LIMITED

SOLAR CENTURY HOLDINGS LIMITED has registered 20 patents

GB2476341 , GB2440430 , GB2438526 , GB2454948 , GB2463263 , GB2439418 , GB2454189 , GB2454162 , GB2483252 , GB2476342 , GB2457742 , GB2462422 , GB2435483 , GB2453390 , GB2436614 , GB2476256 , GB2438501 , GB2436403 , GB2407634 , GB2466003 ,

Domain Names

SOLAR CENTURY HOLDINGS LIMITED owns 4 domain names.

mysolarcentury.co.uk   thesolarcentury.co.uk   solarcentury.co.uk   solar4schools.co.uk  

Trademarks

Trademark applications by SOLAR CENTURY HOLDINGS LIMITED

SOLAR CENTURY HOLDINGS LIMITED is the Original Applicant for the trademark SUNSTATION ™ (86540798) through the USPTO on the 2015-02-20
Apparatus for the supply, regulation, transmission, control, storage and distribution of electricity; electricity generating apparatus; electricity generating apparatus utilising renewable energy resources; electricity generating apparatus utilising solar power; solar cells; photovoltaic cells; solar collectors; solar panels; solar roof tiles and slates; solar modules; portable solar panels for generating electricity; solar panel arrays; solar energy operating apparatus; solar powered electrical and electronic apparatus; electricity meters; electrical components; electricity transformers; electricity connectors; electricity cables, wires and leads; batteries; battery chargers; switches; electric power controllers; charge regulators; diodes; electrical plugs and sockets; inverters; solar powered communications and telecommunications apparatus; solar powered telephones; solar powered radios; solar powered organisers; solar powered wires for electric fences; cathodic protection apparatus; parts and fittings for all the aforesaid goods
SOLAR CENTURY HOLDINGS LIMITED is the Original Applicant for the trademark SUNSTATION ™ (UK00003095221) through the UKIPO on the 2015-02-19
Trademark class: Non-metallic building materials; non-metallic roofing materials; non-metallic roofing panels; non-metallic roofing membranes; non-metallic laminates for use in building and roofing; non-metallic roofing frames; modular frame units, not of metal, for building; non-metallic roof tiles; non-metallic roofing slates; roofing, not predominantly of metal, incorporating solar cells; non-metallic roof tiles which utilise solar power; non-metallic building materials for attaching a solar panel to a non-metallic roof tile; non-metallic roof drainage channels, drainage installations and ducts; non-metallic roof gutters; parts and fittings for all the aforesaid goods.
SOLAR CENTURY HOLDINGS LIMITED is the Original registrant for the trademark ELECTROFINANCE ™ (78968813) through the USPTO on the 2006-09-07
SOLAR POWERED ELECTRICAL AND ELECTRONIC APPARATUS, NAMELY, SOLAR POWERED ELECTRICITY GENERATORS; WIND TURBINES; SOLAR POWERED ELECTRICITY GENERATORS
SOLAR CENTURY HOLDINGS LIMITED is the Original registrant for the trademark C21 ™ (77020164) through the USPTO on the 2006-10-12
Metallic building materials, namely, metallic fascia, metallic roof tiles, metallic roof sheets, metallic pipes and fittings; metallic roof tiles incorporating solar cells; metallic conduits; metallic hoses, metallic pipes and fittings; water tanks of metal for household purposes
Income
Government Income

Government spend with SOLAR CENTURY HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-07-26 GBP £41,605 Building Works
South Gloucestershire Council 2016-04-20 GBP £89,961 Building Works
South Gloucestershire Council 2016-03-31 GBP £89,961 Building Works
Southampton City Council 2013-10-07 GBP £767
Southampton City Council 2013-08-09 GBP £9,208
Oxford City Council 2012-05-15 GBP £2,200 BARTON LEISURE CENTRE SURVEYS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOLAR CENTURY HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by SOLAR CENTURY HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-03-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2014-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2014-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-12-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2013-12-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2013-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-06-0139259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2013-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-03-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-03-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2013-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-07-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-06-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-06-0176041090Profiles of non-alloy aluminium, n.e.s.
2012-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-05-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-05-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-05-0176041090Profiles of non-alloy aluminium, n.e.s.
2012-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-04-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-03-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2012-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-02-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-02-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-01-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-01-0176169990Articles of aluminium, uncast, n.e.s.
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0185371010Numerical control panels with built-in automatic data-processing machines
2012-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-09-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2011-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-06-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-06-0185371010Numerical control panels with built-in automatic data-processing machines
2011-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-04-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-04-0173089099
2011-04-0176041090Profiles of non-alloy aluminium, n.e.s.
2011-04-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2011-03-0176169990Articles of aluminium, uncast, n.e.s.
2011-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-02-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2011-02-0176109010Bridges and bridge-sections, towers and lattice masts, of aluminium
2011-02-0176169990Articles of aluminium, uncast, n.e.s.
2011-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-01-0176169990Articles of aluminium, uncast, n.e.s.
2011-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-12-0176169990Articles of aluminium, uncast, n.e.s.
2010-12-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-08-0176169990Articles of aluminium, uncast, n.e.s.
2010-08-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2010-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-06-0176169990Articles of aluminium, uncast, n.e.s.
2010-06-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2010-06-0185043280
2010-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-05-0176169990Articles of aluminium, uncast, n.e.s.
2010-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-03-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-03-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-02-0176169990Articles of aluminium, uncast, n.e.s.
2010-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2010-01-0176169990Articles of aluminium, uncast, n.e.s.
2010-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLAR CENTURY HOLDINGS 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 SOLAR CENTURY HOLDINGS 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.