SOLAR SUN 3 LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOLAR SUN 3 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOLAR SUN 3 LIMITED was incorporated 12 years ago on 22/08/2011 and has the registered number: 07747287. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOLAR SUN 3 LIMITED was incorporated 12 years ago on 22/08/2011 and has the registered number: 07747287. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOLAR SUN 3 LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6TH FLOOR ST MAGNUS HOUSE
LONDON
EC3R 6HD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2023 | 31/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MEHAL SHAH | Mar 1989 | British | Director | 2023-12-22 | CURRENT |
THAMES STREET SERVICES LIMITED | Corporate Director | 2023-12-22 | CURRENT | ||
MR PAUL DEAN O'BRIEN | Mar 1966 | British | Director | 2011-08-22 UNTIL 2011-11-29 | RESIGNED |
PINECROFT CORPORATE SERVICES LIMITED | Corporate Director | 2018-01-01 UNTIL 2023-12-22 | RESIGNED | ||
MRS LUCY KATHERINE DIGHTON | Secretary | 2012-01-30 UNTIL 2013-05-14 | RESIGNED | ||
MR PAUL MARSHALL | Secretary | 2011-11-29 UNTIL 2012-01-30 | RESIGNED | ||
MR RICHARD JAMES THOMPSON | Mar 1983 | British | Director | 2016-11-10 UNTIL 2018-01-01 | RESIGNED |
MR DAVID EDWARD, CHRISTIAN MOTT | May 1973 | British | Director | 2011-11-29 UNTIL 2015-08-19 | RESIGNED |
MR GRAHAM ERNEST SHAW | Feb 1950 | British | Director | 2018-01-01 UNTIL 2023-12-22 | RESIGNED |
MR MARTIN REITZIG | Feb 1973 | German | Director | 2011-08-22 UNTIL 2011-11-29 | RESIGNED |
MR PHILIPP NEFF | Mar 1972 | German | Director | 2011-08-22 UNTIL 2011-11-29 | RESIGNED |
MR ANGUS CRAWFORD MACDONALD | Jun 1964 | British | Director | 2016-07-05 UNTIL 2016-11-10 | RESIGNED |
MR JEREMY BRUCE MILNE | Nov 1966 | British | Director | 2015-08-19 UNTIL 2016-11-10 | RESIGNED |
MR OLIVER GORDON HUGHES | Oct 1971 | British | Director | 2015-08-13 UNTIL 2015-08-19 | RESIGNED |
MR SHAUN THOMAS DAVIS | Jul 1962 | British | Director | 2011-08-22 UNTIL 2011-11-29 | RESIGNED |
MR GRAHAM DAVID HARDING | Oct 1966 | British | Director | 2015-08-19 UNTIL 2016-07-05 | RESIGNED |
EXTERNAL OFFICER LIMITED | Corporate Secretary | 2013-05-14 UNTIL 2015-08-19 | RESIGNED | ||
MR DANIEL PETER CAMBRIDGE | Sep 1986 | British | Director | 2016-11-10 UNTIL 2018-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Heliox Iii Limited | 2016-04-06 | Glastonbury Somerset | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Solar Sun 3 Limited - Limited company accounts 20.1 | 2023-12-07 | 31-03-2023 | £1,344,380 equity |
Solar Sun 3 Limited - Limited company accounts 20.1 | 2022-12-15 | 31-03-2022 | £1,114,497 equity |
Solar Sun 3 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-09 | 31-03-2021 | £926,091 equity |
Solar Sun 3 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £722,670 equity |
Solar Sun 3 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-31 | 31-03-2019 | £493,060 equity |
Solar Sun 3 Limited - Limited company accounts 18.2 | 2018-12-05 | 31-03-2018 | £222,660 equity |
Solar Sun 3 Limited - Limited company accounts 17.3 | 2018-02-01 | 31-03-2017 | £64,907 equity |