About

Registered Number: 09063958
Date of Incorporation: 30/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: The Long Barn Manor Courtyard, Stratton-On-The-Fosse, Radstock, BA3 4QF,

 

Based in Radstock, Shoals Hook Solar (UK) Ltd was registered on 30 May 2014, it's status is listed as "Active". The organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANNER, Christopher James 02 June 2017 - 1
THOMPSON, Jonathan Simon 20 June 2017 - 1
CREAMER, Ryan 31 March 2015 02 June 2017 1
EVEREST II, Jean Irion 02 December 2014 31 March 2015 1
MCBRIDE, Sean Patrick 02 December 2014 02 June 2017 1
PRICE, Marcus 30 May 2014 02 December 2014 1
TANG, Yit Ho 02 June 2017 28 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 04 June 2020
AA01 - Change of accounting reference date 14 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
PSC02 - N/A 12 June 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 11 October 2017
MR01 - N/A 28 July 2017
AP01 - Appointment of director 21 June 2017
AD01 - Change of registered office address 19 June 2017
TM01 - Termination of appointment of director 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
AD01 - Change of registered office address 15 June 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 09 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
AP04 - Appointment of corporate secretary 23 May 2017
AA - Annual Accounts 19 April 2017
RESOLUTIONS - N/A 06 March 2017
MA - Memorandum and Articles 06 March 2017
TM02 - Termination of appointment of secretary 22 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 July 2016
AA01 - Change of accounting reference date 18 March 2016
AP04 - Appointment of corporate secretary 18 February 2016
MR01 - N/A 03 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 11 June 2015
AA01 - Change of accounting reference date 09 June 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AD01 - Change of registered office address 15 April 2015
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AD01 - Change of registered office address 17 December 2014
CERTNM - Change of name certificate 16 December 2014
CONNOT - N/A 16 December 2014
AP01 - Appointment of director 02 June 2014
AD01 - Change of registered office address 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
NEWINC - New incorporation documents 30 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2017 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.