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

SOLAR WATER PLC

19 MARINA POINT LENSBURY AVENUE, IMPERIAL WHARF, LONDON, SW6 2GX,
Company Registration Number
04094302
Public Limited Company
Active

Company Overview

About Solar Water Plc
SOLAR WATER PLC was founded on 2000-10-23 and has its registered office in London. The organisation's status is listed as "Active". Solar Water Plc is a Public 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 WATER PLC
 
Legal Registered Office
19 MARINA POINT LENSBURY AVENUE
IMPERIAL WHARF
LONDON
SW6 2GX
Other companies in E2
 
Previous Names
WATERL'EAU PLC07/02/2018
Filing Information
Company Number 04094302
Company ID Number 04094302
Date formed 2000-10-23
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 23:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLAR WATER PLC
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 WATER PLC
The following companies were found which have the same name as SOLAR WATER PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLAR WATERFALL, PS 9061 SEWARD PARK AVE S #243 SEATTLE WA 98118 Dissolved Company formed on the 2011-10-31
SOLAR WATER ENGINEERING LIMITED 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD Active Company formed on the 2015-11-12
SOLAR WATER, LLC 9120 DOUBLE DIAMOND PKWY RENO NV 89521 Active Company formed on the 2009-11-12
SOLAR WATER ENERGY SOLUTIONS PRIVATE LIMITED 201 LIBERTY COMPLEX NR ST XAVIER'S LADIES HOSTEL SWASTIK CROSS ROAD NAVRANGPURA AHMEDABAD Gujarat 380009 ACTIVE Company formed on the 2011-07-07
SOLAR WATER HEATING INTERNATIONAL PTY LTD WA 6010 Active Company formed on the 2013-04-05
SOLAR WATER PROCESSORS PTY LIMITED Strike-off action in progress Company formed on the 2009-11-12
SOLAR WATER PUMPS SALES & SERVICE PTY LTD WA 6105 Active Company formed on the 2014-06-27
SOLAR WATER WIND PTY LTD. NSW 2263 Strike-off action in progress Company formed on the 2000-04-12
SOLAR WATER HEATERS OF N.P.R., INC. 5548 ESSEX WAY NEW PORT RICHEY FL 34652 Inactive Company formed on the 1976-12-30
SOLAR WATER HEATER CO 9951 SW 38 TERR MIAMI FL 33165 Inactive Company formed on the 1924-03-08
SOLAR WATER HEATER CO. FL Inactive Company formed on the 1927-02-19
SOLAR WATER HEATER CO IN TAMPA FL Inactive Company formed on the 1938-09-01
SOLAR WATER HEATERS OF HUDSON, INC. 18845 SAKERA ROAD HUDSON FL 34667 Active Company formed on the 1984-02-01
SOLAR WATER, INC. 6315 PRESIDENTIAL CT. FORT MYERS FL 33919 Inactive Company formed on the 2008-03-26
SOLAR WATER HEATING SYSTEMS, INC. 326 SOUTH FEDERAL HWY. DANIA BCH FL 33004 Inactive Company formed on the 2007-08-02
SOLAR WATER WORKS INC. 849 S EUCALYPTUS ST SEBRING FL 33870 Active Company formed on the 2011-12-21
SOLAR WATER HEATING USA LLC 1405 SE 47TH ST - STE 1 CAPE CORAL FL 33904 Inactive Company formed on the 2007-10-24
SOLAR WATER PUMPS AUSTRALIA PTY LTD Active Company formed on the 2017-11-13
SOLAR WATER PUMPS AUSTRALIA PTY LTD SA 5373 Active Company formed on the 2017-11-13
Solar Water Solutions Oy Keilaranta 1 ESPOO 02150 Active Company formed on the 2015-05-04

Company Officers of SOLAR WATER PLC

Current Directors
Officer Role Date Appointed
MALCOLM AW
Company Secretary 2000-10-23
MALCOLM AW
Director 2000-10-23
GILLIAN JOHNSTONE
Director 2017-12-11
LIAM SENG CHAUN KOH
Director 2014-08-07
JAN PILKINGTON-MIKSA
Director 2017-04-03
CHRISTOPHER LESLIE SANSOM
Director 2016-11-03
MARTIN TERRITT
Director 2018-02-05
XAVIER TONNELLIER
Director 2017-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BOYDE MACWHIRTER
Director 2017-07-12 2018-03-12
CHRISTPHER LESLIE SANSOM
Director 2016-04-22 2016-11-03
CHRISTOPHER AW
Director 2012-03-18 2013-11-05
SENG CHAUN LIAM KOH
Director 2002-11-08 2013-11-05
DECLAN O'BROIN
Director 2003-01-23 2013-11-04
SAULO RAMALLO GALVAN
Director 2011-02-11 2013-11-04
JOSE JUAN TROYANO MARTINEZ
Director 2011-02-11 2013-11-04
TODD CLARKE POINDEXTER
Director 2012-08-23 2012-08-27
MIGUEL ANGEL GONZALEZ MARRERO
Director 2011-02-11 2012-04-18
SAULO RAMALLO GALVAN
Director 2000-10-23 2003-04-24
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-10-23 2000-10-23
SAME-DAY COMPANY SERVICES LIMITED
Director 2000-10-23 2000-10-23
WILDMAN & BATTELL LIMITED
Nominated Director 2000-10-23 2000-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM AW POLYGLOT GAMES PLC Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
MALCOLM AW WATERL'EAU LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
MALCOLM AW POLYGLOT GAMES PLC Director 2007-02-23 CURRENT 2007-02-23 Active
GILLIAN JOHNSTONE ELEGANT ROOSTER LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off

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
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Floor 2 201 Great Portland Street London W1W 5AB England
2023-12-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-04Change of details for Mr Malcolm Aw as a person with significant control on 2023-11-28
2023-12-04CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-10-12Appointment of Solar Water Engineering Limited as director on 2023-10-11
2023-09-13DIRECTOR APPOINTED PROFESSOR CHRISTOPHER LESLIE SANSOM
2023-04-14APPOINTMENT TERMINATED, DIRECTOR DAVID REAVLEY
2023-04-14APPOINTMENT TERMINATED, DIRECTOR GUY ANDREW REAVLEY
2023-04-14APPOINTMENT TERMINATED, DIRECTOR SENG CHUAN KOH LIAM
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE SANSOM
2023-04-14APPOINTMENT TERMINATED, DIRECTOR NGEN SIAK YAP
2023-02-22AUDITOR'S RESIGNATION
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JAMES HUGO WHITEHEAD
2022-08-2319/08/22 STATEMENT OF CAPITAL GBP 1421914
2022-07-07SH0129/06/22 STATEMENT OF CAPITAL GBP 1417914
2022-07-0429/06/22 STATEMENT OF CAPITAL GBP 1417914
2022-07-04SH0129/06/22 STATEMENT OF CAPITAL GBP 1417914
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 201 Great Portland Street London W1W 5AB England
2022-02-1110/02/22 STATEMENT OF CAPITAL GBP 1361339
2022-02-1110/02/22 STATEMENT OF CAPITAL GBP 1410714
2022-02-11SH0110/02/22 STATEMENT OF CAPITAL GBP 1361339
2022-02-01Resolutions passed:<ul><li>Resolution Re-increase shares to 1410714/share option 17/12/2021</ul>
2022-02-01Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-02-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-01RES13Resolutions passed:
  • Re-increase shares to 1410714/share option 17/12/2021
2021-12-22Second filing of capital allotment of shares GBP1,340,178
2021-12-22RP04SH01Second filing of capital allotment of shares GBP1,340,178
2021-12-21Second filing of capital allotment of shares GBP1,335,870
2021-12-2110/12/21 STATEMENT OF CAPITAL GBP 1251179
2021-12-21SH0110/12/21 STATEMENT OF CAPITAL GBP 1251179
2021-12-21RP04SH01Second filing of capital allotment of shares GBP1,335,870
2021-11-10RES01ADOPT ARTICLES 10/11/21
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-10-2825/10/21 STATEMENT OF CAPITAL GBP 1246871
2021-10-28SH0125/10/21 STATEMENT OF CAPITAL GBP 1246871
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-07-06SH0128/06/21 STATEMENT OF CAPITAL GBP 1246871
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 3-4 Devonshire Street Westminster London W1W 5DT England
2021-03-01SH0124/02/21 STATEMENT OF CAPITAL GBP 1184527
2021-03-01AP01DIRECTOR APPOINTED GUY ANDREW REAVLEY
2021-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/21 FROM Salisbury House London Wall London EC2M 5PS United Kingdom
2021-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAN PILKINGTON-MIKSA
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BEATA DREGER-SMITH
2020-11-12TM02Termination of appointment of Beata Dreger-Smith on 2020-10-30
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-01AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-05-26SH0105/05/20 STATEMENT OF CAPITAL GBP 1161450
2020-04-14AP01DIRECTOR APPOINTED MRS BEATA DREGER-SMITH
2020-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS BEATA DREGER-SMITH on 2020-04-08
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-08RP04CS01Second filing of Confirmation Statement dated 18/07/2019
2020-01-03SH0110/12/19 STATEMENT OF CAPITAL GBP 1145850
2019-10-23SH0125/06/19 STATEMENT OF CAPITAL GBP 1137850
2019-10-14CH01Director's details changed for Mr Liam Seng Chaun Koh on 2019-10-10
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TERRITT
2019-07-07AP03Appointment of Mrs Beata Dreger-Smith as company secretary on 2019-07-03
2019-07-07TM02Termination of appointment of Malcolm Aw on 2019-06-28
2019-03-12AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-05SH0122/01/19 STATEMENT OF CAPITAL GBP 1132750
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-16SH0118/10/18 STATEMENT OF CAPITAL GBP 1108950
2018-11-06MEM/ARTSARTICLES OF ASSOCIATION
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOHNSTONE
2018-10-25AP01DIRECTOR APPOINTED MR DAVID REAVLEY
2018-04-26RES01ADOPT ARTICLES 26/04/18
2018-04-11AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-20AP01DIRECTOR APPOINTED MRS. GILLIAN JOHNSTONE
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART BOYDE MACWHIRTER
2018-02-07RES15CHANGE OF COMPANY NAME 06/02/20
2018-02-07CERTNMCOMPANY NAME CHANGED WATERL'EAU PLC CERTIFICATE ISSUED ON 07/02/18
2018-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-06AP01DIRECTOR APPOINTED MR MARTIN TERRITT
2018-01-24AP01DIRECTOR APPOINTED MR STUART BOYDE MACWHIRTER
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 1019400
2017-12-15SH0117/10/17 STATEMENT OF CAPITAL GBP 1019400
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 9 Perseverance Works Kingsland Road London E2 8DD
2017-04-04AP01DIRECTOR APPOINTED MR JAN PILKINGTON-MIKSA
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-02-01AP01DIRECTOR APPOINTED DR XAVIER TONNELLIER
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-31SH0130/01/17 STATEMENT OF CAPITAL GBP 1000000
2016-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER LESLIE SANSOM
2016-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTPHER SANSOM
2016-06-11AR0108/06/16 FULL LIST
2016-04-23AP01DIRECTOR APPOINTED MR CHRISTPHER LESLIE SANSOM
2016-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-10-18LATEST SOC18/10/15 STATEMENT OF CAPITAL;GBP 1000000
2015-10-18AR0118/10/15 FULL LIST
2015-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-23AR0123/10/14 FULL LIST
2014-08-08AP01DIRECTOR APPOINTED MR LIAM SENG CHAUN KOH
2014-05-07SH0123/10/10 STATEMENT OF CAPITAL GBP 1000000
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSE TROYANO MARTINEZ
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SAULO RAMALLO GALVAN
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SENG KOH
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AW
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN O'BROIN
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-24AR0123/10/13 FULL LIST
2013-09-10SH0111/05/13 STATEMENT OF CAPITAL GBP 1000000
2012-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2012-10-23AR0123/10/12 FULL LIST
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TODD POINDEXTER
2012-08-23AP01DIRECTOR APPOINTED MR TODD CLARKE POINDEXTER
2012-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER AW
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MIGUEL GONZALEZ MARRERO
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-08AR0123/10/11 FULL LIST
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AW / 18/10/2011
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-15AP01DIRECTOR APPOINTED MR MIGUEL ANGEL GONZALEZ MARRERO
2011-02-15AP01DIRECTOR APPOINTED DR JOSE JUAN TROYANO MARTINEZ
2011-02-15AP01DIRECTOR APPOINTED MR SAULO RAMALLO GALVAN
2010-10-23AR0123/10/10 FULL LIST
2010-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AW / 22/10/2010
2010-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM AW / 22/10/2010
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-23AR0123/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DECLAN OBROIN / 13/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SENG CHAUN LIAM KOH / 13/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM AW / 13/10/2009
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-16363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-12-04363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-12-28363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2005-11-17363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-03363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-02-07363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-18288aNEW DIRECTOR APPOINTED
2002-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-19363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-11-1388(2)RAD 23/10/01--------- £ SI 49998@1=49998 £ IC 2/50000
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to SOLAR WATER PLC 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 WATER PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLAR WATER PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.406
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLAR WATER PLC

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 1,000,000
Shareholder Funds 2012-11-01 £ 1,000,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLAR WATER PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SOLAR WATER PLC
Trademarks
We have not found any records of SOLAR WATER PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLAR WATER PLC. 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 (36000 - Water collection, treatment and supply) as SOLAR WATER PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLAR WATER PLC 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 SOLAR WATER PLC 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 WATER PLC 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.