About

Registered Number: 03244003
Date of Incorporation: 30/08/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Springfield Place, Luck Lane, Marsh Huddersfield, West Yorkshire, HD3 4AE

 

Founded in 1996, Solarshade Window Films Ltd have registered office in Marsh Huddersfield, West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the organisation. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Paul David 06 April 2015 - 1
WHITTAKER, Kristian 06 April 2015 - 1
WORSLEY, James 06 April 2015 - 1
WILD, Patricia 01 September 1999 15 January 2006 1
Secretary Name Appointed Resigned Total Appointments
WORSLEY, James 30 September 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 September 2019
RESOLUTIONS - N/A 23 July 2019
CC04 - Statement of companies objects 23 July 2019
PSC02 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
MR01 - N/A 27 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 30 August 2017
SH08 - Notice of name or other designation of class of shares 01 August 2017
AA - Annual Accounts 25 July 2017
MR04 - N/A 21 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 28 July 2015
SH08 - Notice of name or other designation of class of shares 19 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 14 October 2013
AP03 - Appointment of secretary 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 18 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AA - Annual Accounts 21 July 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
363s - Annual Return 06 September 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 28 August 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 19 December 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 15 December 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
RESOLUTIONS - N/A 25 September 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 30 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
RESOLUTIONS - N/A 12 September 1997
225 - Change of Accounting Reference Date 15 December 1996
225 - Change of Accounting Reference Date 26 November 1996
RESOLUTIONS - N/A 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
287 - Change in situation or address of Registered Office 09 September 1996
NEWINC - New incorporation documents 30 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

Debenture 07 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.