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

SOLAR TECHNOLOGIES GROUP LIMITED

Millstream, Maidenhead Road, Windsor, BERKSHIRE, SL4 5GD,
Company Registration Number
04570951
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solar Technologies Group Ltd
SOLAR TECHNOLOGIES GROUP LIMITED was founded on 2002-10-23 and has its registered office in Windsor. The organisation's status is listed as "Active - Proposal to Strike off". Solar Technologies Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SOLAR TECHNOLOGIES GROUP LIMITED
 
Legal Registered Office
Millstream
Maidenhead Road
Windsor
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Previous Names
IFA DIGITAL LTD25/02/2004
Filing Information
Company Number 04570951
Company ID Number 04570951
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-22 03:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLAR TECHNOLOGIES GROUP 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 SOLAR TECHNOLOGIES GROUP LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2008-09-25
CENTRICA DIRECTORS LIMITED
Director 2014-09-01
ANDREW WILLIAM HODGES
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CARROLL
Director 2014-09-01 2016-06-30
HAMISH RAMSEY FLOYD
Director 2012-02-09 2014-09-01
CLAIRE MILES
Director 2013-03-20 2014-09-01
JONATHAN ANDREW KIMBER
Director 2008-09-25 2013-03-19
NEVIN JOHN TRUESDALE
Director 2010-01-21 2012-02-09
THOMAS MILLAR
Director 2009-04-01 2010-11-05
JONATHAN LAURENCE HUGH
Director 2008-09-25 2010-01-21
GEAROID MARTIN LANE
Director 2008-09-25 2009-10-01
ANTONY EBEL
Company Secretary 2002-10-23 2008-09-25
BARRY JOHN MARSH
Director 2004-12-31 2008-09-25
LYNDON DAVID STICKLEY
Director 2002-10-23 2008-09-25
DAVID ANTHONY TOWNEND
Director 2006-02-01 2008-09-25
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-10-23 2003-07-30
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-10-23 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA DIRECTORS LIMITED CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ENERGY OPERATIONS LIMITED Director 2016-03-01 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NSIP (HOLDINGS) LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Director 2016-02-29 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA INFRASTRUCTURE LIMITED Director 2014-10-31 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Director 2014-10-31 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS SOLAR LIMITED Director 2014-09-01 CURRENT 2001-10-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SF (UK) LIMITED Director 2013-10-21 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED BRITISH GAS HOUSING SERVICES LIMITED Director 2013-10-21 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (PB) LIMITED Director 2013-10-21 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO HOLDINGS LIMITED Director 2013-10-21 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECONERGY LIMITED Director 2013-10-21 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO-PLUMBING LIMITED Director 2013-10-21 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA AMERICA LIMITED Director 2013-10-21 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES (UK) LIMITED Director 2013-10-21 CURRENT 2009-01-14 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CID1 LIMITED Director 2013-10-21 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION LIMITED Director 2013-10-21 CURRENT 1996-10-21 Active
CENTRICA DIRECTORS LIMITED CIU1 LIMITED Director 2013-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED REPAIR AND CARE LIMITED Director 2013-10-21 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA LEASING (KL) LIMITED Director 2013-10-21 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED SOREN LIMITED Director 2013-10-21 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Director 2013-06-30 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Director 2012-12-31 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA DIRECTORS LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2012-12-31 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (DMF) LIMITED Director 2012-12-31 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION (GMA) LIMITED Director 2012-12-31 CURRENT 2002-07-09 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Director 2012-12-31 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED CENTRICA TRADING LIMITED Director 2012-12-31 CURRENT 2002-05-16 Active
CENTRICA DIRECTORS LIMITED CENTRICA EPSILON LIMITED Director 2012-12-18 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Director 2012-12-18 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA ALPHA FINANCE LIMITED Director 2012-12-18 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 ENERGY LIMITED Director 2012-12-18 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED JANNCO 2 LIMITED Director 2012-12-13 CURRENT 1991-03-08 Converted / Closed
CENTRICA DIRECTORS LIMITED ES OLD LIMITED Director 2012-10-30 CURRENT 2008-10-09 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2012-10-30 CURRENT 2001-11-21 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED SEMPLICE ENERGY LIMITED Director 2012-10-30 CURRENT 2005-07-05 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BMS SETPOINT LIMITED Director 2012-10-01 CURRENT 2002-06-12 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ECL CONTRACTS LIMITED Director 2012-10-01 CURRENT 1992-04-24 Active
CENTRICA DIRECTORS LIMITED ECL INVESTMENTS LIMITED Director 2012-10-01 CURRENT 2009-11-05 Active
CENTRICA DIRECTORS LIMITED HILLSERVE LIMITED Director 2012-10-01 CURRENT 1985-04-11 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CH4 OLD LIMITED Director 2012-09-03 CURRENT 2003-07-23 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA LSA TRUST LIMITED Director 2012-08-10 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED NEWCO FIVE LIMITED Director 2012-04-12 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ATFORM LIMITED Director 2012-04-12 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED ELECTRICITY AND GAS RECOVERIES LIMITED Director 2012-03-26 CURRENT 2008-07-07 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CENTRICA FINANCE INVESTMENTS LIMITED Director 2012-03-26 CURRENT 2009-01-20 Active
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES SERVICE LIMITED Director 2009-10-01 CURRENT 2004-03-02 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED SOLAR TECHNOLOGIES LIMITED Director 2009-10-01 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BGPGS LIMITED Director 2016-06-30 CURRENT 2002-03-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BMS SETPOINT LIMITED Director 2016-06-30 CURRENT 2002-06-12 Dissolved 2017-02-02
ANDREW WILLIAM HODGES NEWCO FIVE LIMITED Director 2016-06-30 CURRENT 1995-09-14 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BRITISH GAS HOUSING SERVICES LIMITED Director 2016-06-30 CURRENT 1981-07-01 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA 25 LIMITED Director 2016-06-30 CURRENT 2000-01-19 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA 27 LIMITED Director 2016-06-30 CURRENT 2001-01-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA ELECTRIC LIMITED Director 2016-06-30 CURRENT 1996-11-04 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA EPSILON LIMITED Director 2016-06-30 CURRENT 2004-12-10 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA F3 DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2007-09-05 Dissolved 2017-06-17
ANDREW WILLIAM HODGES CENTRICA LEASING (PB) LIMITED Director 2016-06-30 CURRENT 2004-09-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2016-06-30 CURRENT 2003-03-27 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (DMF) LIMITED Director 2016-06-30 CURRENT 1980-03-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (GMA) LIMITED Director 2016-06-30 CURRENT 2002-07-09 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION TRUSTEES LIMITED Director 2016-06-30 CURRENT 1998-02-23 Dissolved 2017-01-21
ANDREW WILLIAM HODGES CH4 OLD LIMITED Director 2016-06-30 CURRENT 2003-07-23 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CHELTENHAM RENOVATORS LIMITED Director 2016-06-30 CURRENT 1983-10-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO HOLDINGS LIMITED Director 2016-06-30 CURRENT 1963-04-02 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO KIL (FRANCHISING) LIMITED Director 2016-06-30 CURRENT 1999-03-26 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ECONERGY LIMITED Director 2016-06-30 CURRENT 1999-06-21 Dissolved 2017-01-21
ANDREW WILLIAM HODGES ELECTRICITY AND GAS RECOVERIES LIMITED Director 2016-06-30 CURRENT 2008-07-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES EN1 PROPERTY HOLDINGS LIMITED Director 2016-06-30 CURRENT 2003-08-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2016-06-30 CURRENT 2001-11-21 Dissolved 2017-02-02
ANDREW WILLIAM HODGES JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2016-06-30 CURRENT 2009-08-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES KILLINGHOLME PENSIONS LIMITED Director 2016-06-30 CURRENT 2001-01-16 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SCOTTISH GAS LIMITED Director 2016-06-30 CURRENT 1997-05-20 Dissolved 2017-01-21
ANDREW WILLIAM HODGES SEMPLICE ENERGY LIMITED Director 2016-06-30 CURRENT 2005-07-05 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BUSINESS GAS LIMITED Director 2016-06-30 CURRENT 1995-03-24 Active - Proposal to Strike off
ANDREW WILLIAM HODGES ECL CONTRACTS LIMITED Director 2016-06-30 CURRENT 1992-04-24 Active
ANDREW WILLIAM HODGES GOLDBRAND DEVELOPMENT LIMITED Director 2016-06-30 CURRENT 1995-08-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO-PLUMBING LIMITED Director 2016-06-30 CURRENT 1997-04-25 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ONSHORE PROCESSING UK LIMITED Director 2016-06-30 CURRENT 2000-07-17 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA AMERICA LIMITED Director 2016-06-30 CURRENT 2000-11-28 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ENERGY OPERATIONS LIMITED Director 2016-06-30 CURRENT 2001-05-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ALPHA FINANCE LIMITED Director 2016-06-30 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA RESOURCES (UK) LIMITED Director 2016-06-30 CURRENT 2009-01-14 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CID1 LIMITED Director 2016-06-30 CURRENT 2011-05-12 Active - Proposal to Strike off
ANDREW WILLIAM HODGES NEWCO ONE LIMITED Director 2016-06-30 CURRENT 1996-05-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES LIMITED Director 2016-06-30 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES WHARTON STREET CONSULTING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES VIADUCT PORTFOLIO MANAGEMENT LIMITED Director 2007-01-04 CURRENT 1970-08-24 Dissolved 2016-01-19
ANDREW WILLIAM HODGES ANGLO COAL CMC LONDON Director 2007-01-04 CURRENT 2003-02-28 Dissolved 2015-01-06

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
2023-03-28SECOND GAZETTE not voluntary dissolution
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-30Application to strike the company off the register
2022-12-30DS01Application to strike the company off the register
2022-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-15CH01Director's details changed for Mr James Michael Dickinson on 2021-11-05
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM MCCULLOCH
2021-08-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL DICKINSON
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSTINE MICHELLE CAMPBELL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-13AP01DIRECTOR APPOINTED MR ALAN WILLIAM MCCULLOCH
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID CHRISTOPHER WESTLEY
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-24AP01DIRECTOR APPOINTED MR ADAM DAVID CHRISTOPHER WESTLEY
2018-07-13AP01DIRECTOR APPOINTED MRS JUSTINE MICHELLE CAMPBELL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HODGES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARGARET CARROLL
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES
2016-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-30CH01Director's details changed for Nicola Margaret Carroll on 2015-10-09
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-24AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH RAMSEY FLOYD
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILES
2014-09-02AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2014-09-02AP02Appointment of Centrica Directors Limited as director on 2014-09-01
2014-02-28CH01Director's details changed for Hamish Ramsey Floyd on 2014-02-23
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0101/02/14 FULL LIST
2013-06-28AR0101/06/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIMBER
2013-04-02AP01DIRECTOR APPOINTED MRS CLAIRE MILES
2013-02-21AR0101/02/13 FULL LIST
2012-10-24AR0123/10/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED HAMISH RAMSEY FLOYD
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NEVIN TRUESDALE
2012-02-13ANNOTATIONClarification
2012-02-13RP04SECOND FILING FOR FORM CH01
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN JOHN TRUESDALE / 30/01/2012
2011-12-16SH20STATEMENT BY DIRECTORS
2011-12-16SH1916/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-16CAP-SSSOLVENCY STATEMENT DATED 12/12/11
2011-12-16RES06REDUCE ISSUED CAPITAL 12/12/2011
2011-12-16RES13SHARE PREM A/C CANCELLED 12/12/2011
2011-11-04AR0123/10/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLAR
2010-10-28AR0123/10/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MILLAR / 24/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH
2010-02-03AP01DIRECTOR APPOINTED NEVIN JOHN TRUESDALE
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KIMBER / 29/01/2010
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAURENCE HUGH / 17/12/2009
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEAROID LANE
2009-11-02AR0123/10/09 FULL LIST
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288aDIRECTOR APPOINTED THOMAS MILLAR
2009-01-05363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-12-12190LOCATION OF DEBENTURE REGISTER
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-10-27288aSECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2008-10-27288aDIRECTOR APPOINTED GEAROID MARTIN LANE
2008-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID TOWNEND
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR BARRY MARSH
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY ANTONY EBEL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR LYNDON STICKLEY
2008-10-01288aDIRECTOR APPOINTED JONATHAN ANDREW KIMBER
2008-10-01288aDIRECTOR APPOINTED JONATHAN LAURENCE HUGH
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, UNIT 29 ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD, ROMSEY, HAMPSHIRE, SO51 0HR
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM, UNIT 51 ROMSEY INDUSTRIAL ESTATE, GREATBRIDGE ROAD, ROMSEY, HAMPSHIRE, SO51 0HR
2008-04-15363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2008-04-14190LOCATION OF DEBENTURE REGISTER
2008-04-14353LOCATION OF REGISTER OF MEMBERS
2007-07-19RES04NC INC ALREADY ADJUSTED 29/12/06
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03123NC INC ALREADY ADJUSTED 29/12/06
2007-07-03RES04£ NC 100000/600000 29/12
2007-07-0388(2)RAD 31/12/06--------- £ SI 497500@1=497500 £ IC 62500/560000
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SOLAR TECHNOLOGIES GROUP 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 TECHNOLOGIES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-16 Outstanding SECURITY CHANGE LIMITED
Intangible Assets
Patents
We have not found any records of SOLAR TECHNOLOGIES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLAR TECHNOLOGIES GROUP LIMITED
Trademarks
We have not found any records of SOLAR TECHNOLOGIES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLAR TECHNOLOGIES GROUP 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 (99999 - Dormant Company) as SOLAR TECHNOLOGIES GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SOLAR TECHNOLOGIES GROUP 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 SOLAR TECHNOLOGIES GROUP 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 TECHNOLOGIES GROUP 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.