About

Registered Number: 02736880
Date of Incorporation: 03/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3, Nayeem Court, Herrett Street, Aldershot Hampshire, GU12 4ED

 

Founded in 1992, Solarthorn Ltd have registered office in Herrett Street in Aldershot Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. This organisation has 21 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDEN, Fredrick James 01 July 1999 - 1
JOSEY, Claire Rachel 03 August 2019 - 1
PHIPPS, Maxine Jane 01 August 2014 - 1
BAKER, Lee Graeme 10 August 2008 31 July 2014 1
BAKER, Sarah 10 August 2008 31 July 2014 1
FARRAR, Melissa Jane 01 August 2014 03 August 2019 1
FARRAR, Simon Christopher 01 August 2014 03 August 2019 1
GLASGOW, Vivienne Noelen 09 May 1994 22 March 1999 1
GRIMES, Ian John 01 November 2007 31 March 2015 1
LITTLEWOOD, Christopher Robert 13 September 2000 01 October 2001 1
PANTHER, Mark Damien 04 June 1999 01 July 2001 1
POOLE, Cindy 17 July 2001 31 October 2004 1
RANDALL, Maurice 22 March 1999 24 November 2000 1
SMALL, Mark David 01 July 2005 24 September 2007 1
Secretary Name Appointed Resigned Total Appointments
LAWLER, Teresa Felicity 01 April 2015 - 1
FELL, Claire Louise 13 September 2000 01 October 2001 1
GRIMES, Rachel Louise 01 November 2007 31 March 2015 1
HATCH, Lisa Jane 04 June 1999 15 July 2000 1
POOLE, Robert John 17 July 2001 31 October 2004 1
SMALL, Sarah Anne 01 July 2005 24 September 2007 1
WILLIAMS, Carron 09 May 1994 04 June 1999 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
CH01 - Change of particulars for director 14 August 2018
AA - Annual Accounts 27 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 18 September 2015
AP03 - Appointment of secretary 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 01 September 2014
TM01 - Termination of appointment of director 01 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH03 - Change of particulars for secretary 13 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 29 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 29 June 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 03 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
AA - Annual Accounts 30 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
363s - Annual Return 12 October 1998
363s - Annual Return 11 April 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 08 April 1998
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 15 September 1994
363s - Annual Return 13 June 1994
DISS40 - Notice of striking-off action discontinued 25 May 1994
AA - Annual Accounts 25 May 1994
RESOLUTIONS - N/A 20 May 1994
288 - N/A 20 May 1994
288 - N/A 20 May 1994
GAZ1 - First notification of strike-off action in London Gazette 22 March 1994
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.