About

Registered Number: 03321611
Date of Incorporation: 20/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 5 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS

 

Established in 1997, Solarlux Systems Ltd are based in Welwyn Garden City in Hertfordshire, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Brinkmann, Arnd, Fawthrop, Graham, Fox, Gerald, Leding, Dirk, Oppenheimer, Ralf, Venema, Martijn at Companies House. We don't know the number of employees at Solarlux Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKMANN, Arnd 21 February 2000 27 June 2000 1
FAWTHROP, Graham 23 June 1998 18 July 2003 1
FOX, Gerald 23 June 1998 22 December 2001 1
LEDING, Dirk 27 June 2000 23 December 2005 1
OPPENHEIMER, Ralf 26 February 2002 15 December 2005 1
VENEMA, Martijn 31 August 2010 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 26 September 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AD01 - Change of registered office address 20 May 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
RESOLUTIONS - N/A 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 December 2004
287 - Change in situation or address of Registered Office 30 December 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 27 November 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 05 March 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
RESOLUTIONS - N/A 06 March 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 02 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
395 - Particulars of a mortgage or charge 19 May 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 30 March 1999
AA - Annual Accounts 12 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
RESOLUTIONS - N/A 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
CERTNM - Change of name certificate 27 April 1998
363s - Annual Return 24 March 1998
225 - Change of Accounting Reference Date 11 December 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.