GB-SOL LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
GB-SOL LIMITED is a Private Limited Company from CARDIFF UNITED KINGDOM and has the status: Active.
GB-SOL LIMITED was incorporated 22 years ago on 04/05/2001 and has the registered number: 04211052. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
GB-SOL LIMITED was incorporated 22 years ago on 04/05/2001 and has the registered number: 04211052. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
GB-SOL LIMITED - CARDIFF
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
RENEWABLE ENERGY WORKS
CARDIFF
CF37 5YB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LLOYD OWAIN SYMONDS | May 1962 | British | Director | 2020-06-01 | CURRENT |
MR MARK ANDREW MCKENZIE CANDLISH | Oct 1967 | British | Director | 2016-04-27 | CURRENT |
KATHERINE JANE BOOKLESS | Secretary | 2022-12-28 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-05-04 UNTIL 2001-05-04 | RESIGNED | ||
MR RUSSELL PETER BOOKLESS | Mar 1952 | British | Director | 2007-05-16 UNTIL 2022-03-31 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-05-04 UNTIL 2001-05-04 | RESIGNED | ||
MR JEFFREY PAUL KENNA | Jun 1953 | British | Secretary | 2001-05-04 UNTIL 2005-02-17 | RESIGNED |
MS SAMANTHA JANE HINE | Secretary | 2019-11-18 UNTIL 2022-12-28 | RESIGNED | ||
MS JANE LINDA CROSS | Jan 1953 | Other | Secretary | 2005-02-17 UNTIL 2019-11-17 | RESIGNED |
MR JEFFREY PAUL KENNA | Jun 1953 | British | Director | 2001-05-04 UNTIL 2005-02-17 | RESIGNED |
MICHAEL WINSTONE | Dec 1958 | British | Director | 2007-05-14 UNTIL 2008-02-09 | RESIGNED |
DAVID CHARLES JAMES SULLY | Feb 1967 | British | Director | 2020-02-23 UNTIL 2020-12-31 | RESIGNED |
ALISON MARY RICHARDS | Apr 1964 | British | Director | 2008-09-30 UNTIL 2009-10-05 | RESIGNED |
MR. PETER MOORE QUILLEASH | Feb 1952 | British | Director | 2008-09-30 UNTIL 2009-10-05 | RESIGNED |
DR IAN DAVID MAYS | Aug 1953 | British | Director | 2007-05-14 UNTIL 2008-09-30 | RESIGNED |
AMOLAK SINGH HONJAN | Jul 1960 | British | Director | 2007-05-14 UNTIL 2009-10-05 | RESIGNED |
MR BRUCE MALCOLM CROSS | Oct 1954 | British | Director | 2001-05-04 UNTIL 2020-02-23 | RESIGNED |
MR MARK ANDREW MCKENZIE CANDLISH | Oct 1967 | British | Director | 2007-05-14 UNTIL 2008-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gb Renewables Investments Limited | 2018-01-29 | Hunton Bridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Bruce Malcolm Cross | 2016-04-06 - 2020-02-23 | 10/1954 | Cardiff |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-02-07 | 30-06-2023 | 82,964 Cash 665,057 equity |
ACCOUNTS - Final Accounts | 2023-03-31 | 30-06-2022 | -5,276 Cash 369,000 equity |
ACCOUNTS - Final Accounts | 2022-07-01 | 30-06-2021 | -11,827 Cash 273,108 equity |