About

Registered Number: 04551991
Date of Incorporation: 02/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 24 Grenadier Drive, The Point Estate, West Derby, Liverpool, L12 4ZN,

 

Having been setup in 2002, Northern Solar Ltd have registered office in West Derby in Liverpool, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Shaun Thomas 02 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Julia Kathleen 02 October 2002 - 1

Filing History

Document Type Date
PSC04 - N/A 30 January 2020
AA - Annual Accounts 28 November 2019
CH03 - Change of particulars for secretary 07 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 24 December 2015
CH01 - Change of particulars for director 24 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 October 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 30 May 2012
MG01 - Particulars of a mortgage or charge 20 April 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 01 November 2011
AR01 - Annual Return 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 01 April 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 10 March 2011
AD01 - Change of registered office address 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AD01 - Change of registered office address 14 September 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 28 April 2007
CERTNM - Change of name certificate 15 November 2006
363s - Annual Return 13 October 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2012 Outstanding

N/A

Legal mortgage 19 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.