Company Information for 1 2 1 SOLAR LIMITED
6 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 1HP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
1 2 1 SOLAR LIMITED | |
Legal Registered Office | |
6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP Other companies in NG10 | |
Company Number | 07247681 | |
---|---|---|
Company ID Number | 07247681 | |
Date formed | 2010-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-04 03:37:59 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Mr Andrew John Taft as a person with significant control on 2019-04-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN TAFT on 2019-04-17 | |
CH01 | Director's details changed for Andrew John Taft on 2019-04-17 | |
PSC04 | Change of details for Mr Matthew Paul Taft as a person with significant control on 2019-04-17 | |
CH01 | Director's details changed for Mr Matthew Paul Taft on 2019-04-17 | |
CH01 | Director's details changed for Matthew Paul Taft on 2018-11-13 | |
PSC04 | Change of details for Mr Matthew Paul Taft as a person with significant control on 2018-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/16 FULL LIST | |
AR01 | 10/05/16 FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/15 TO 31/07/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL TAFT / 31/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TAFT / 10/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN TAFT on 2014-05-10 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PAUL TAFT / 10/05/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-06-01 | £ 25,378 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 46,737 |
Creditors and other liabilities
|
|
|
|
|
|
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 1 2 1 SOLAR LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 16,212 |
Cash Bank In Hand | 2011-06-01 | £ 51,502 |
Current Assets | 2012-06-01 | £ 31,517 |
Current Assets | 2011-06-01 | £ 67,226 |
Debtors | 2012-06-01 | £ 15,305 |
Debtors | 2011-06-01 | £ 15,724 |
Fixed Assets | 2012-06-01 | £ 12,429 |
Fixed Assets | 2011-06-01 | £ 13,394 |
Shareholder Funds | 2012-06-01 | £ 18,568 |
Shareholder Funds | 2011-06-01 | £ 33,883 |
Tangible Fixed Assets | 2012-06-01 | £ 12,429 |
Tangible Fixed Assets | 2011-06-01 | £ 13,394 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as 1 2 1 SOLAR LIMITED are:
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. |