About

Registered Number: 04826392
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 87 Business & Innovation Centre Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TH

 

Established in 2003, Secon Solar Ltd are based in Sunderland, it has a status of "Active". The companies directors are listed as Skinner, Pauline, Caldwell, Christopher Jackson, Calderwood, Ian Robert, Calderwood, Robert, Calderwood, Valerie Elizabeth. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Christopher Jackson 01 March 2017 - 1
CALDERWOOD, Ian Robert 09 July 2003 31 July 2009 1
CALDERWOOD, Robert 01 May 2008 31 March 2009 1
CALDERWOOD, Valerie Elizabeth 09 July 2003 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SKINNER, Pauline 01 March 2017 - 1

Filing History

Document Type Date
MR01 - N/A 13 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 26 May 2020
MR04 - N/A 21 May 2020
RP04AP01 - N/A 12 February 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 23 April 2019
AA - Annual Accounts 10 September 2018
MR01 - N/A 06 August 2018
CS01 - N/A 20 June 2018
MR04 - N/A 29 January 2018
AA - Annual Accounts 04 October 2017
RP04AP01 - N/A 28 September 2017
CS01 - N/A 13 June 2017
MR01 - N/A 08 March 2017
AD01 - Change of registered office address 03 March 2017
MR01 - N/A 03 March 2017
MR01 - N/A 03 March 2017
AP01 - Appointment of director 02 March 2017
AP01 - Appointment of director 02 March 2017
TM02 - Termination of appointment of secretary 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
AP03 - Appointment of secretary 02 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 07 September 2016
AUD - Auditor's letter of resignation 06 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 July 2015
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 July 2011
CH04 - Change of particulars for corporate secretary 18 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2011
MISC - Miscellaneous document 06 May 2011
AUD - Auditor's letter of resignation 12 April 2011
CH04 - Change of particulars for corporate secretary 11 October 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AR01 - Annual Return 06 August 2010
AD01 - Change of registered office address 15 July 2010
AA01 - Change of accounting reference date 08 April 2010
AA - Annual Accounts 17 February 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
RESOLUTIONS - N/A 08 August 2009
287 - Change in situation or address of Registered Office 08 August 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 23 July 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

A registered charge 03 August 2018 Outstanding

N/A

A registered charge 01 March 2017 Outstanding

N/A

A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 24 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.