Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLAR TRADE ASSOCIATION LIMITED
Company Information for

SOLAR TRADE ASSOCIATION LIMITED

6 Langley Street, London, WC2H 9JA,
Company Registration Number
01372316
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Solar Trade Association Ltd
SOLAR TRADE ASSOCIATION LIMITED was founded on 1978-06-07 and has its registered office in London. The organisation's status is listed as "Active". Solar Trade Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SOLAR TRADE ASSOCIATION LIMITED
 
Legal Registered Office
6 Langley Street
London
WC2H 9JA
Other companies in SW1W
 
Filing Information
Company Number 01372316
Company ID Number 01372316
Date formed 1978-06-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB354336556  
Last Datalog update: 2024-04-16 18:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLAR TRADE ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLAR TRADE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SYED VIQAR AHMED
Director 2017-04-20
JONATHAN RICHARD BATES
Director 2012-04-27
SEB BERRY
Director 2013-05-16
MATTHEW NICHOLAS HENRY BLACK
Director 2016-12-05
GILES ANTHONY CLARK
Director 2016-04-20
STUART ANTONY ELMES
Director 2009-10-14
JOHN ARTHUR GEORGE FORSTER
Director 2015-02-24
PAUL TIMOTHY HUTCHENS
Director 2016-05-20
RICHARD MARK JENKINS
Director 2014-04-01
VICTORIA LINDSAY RAMSDEN
Director 2017-04-20
RICHARD RUSHIN
Director 2012-04-27
JONATHAN GORDON SELWYN
Director 2013-12-03
GARETH JOHN WILLIAMS
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
RAMIN DILMAGHANIAN
Director 2013-12-03 2017-06-21
BENJAMIN MALCOLM QUENTIN COSH
Director 2015-02-24 2016-09-05
NICHOLAS BARTLETT
Director 2013-12-03 2015-12-15
KEVIN JAMES CARLING
Director 2012-04-27 2014-12-10
ALAN DOUGLAS ALDRIDGE
Director 2010-12-05 2014-09-17
PETER HOWARD CREASY
Director 2009-10-14 2013-12-03
MARTIN JOHN COTTERELL
Director 2012-04-27 2013-07-09
IAN WILLIAM BYRNE
Company Secretary 2002-12-03 2011-04-18
ANDREW JOHN BLOWER
Director 2000-08-16 2010-09-01
IAIN ROBERT CALDERWOOD
Director 2000-11-01 2010-09-01
WAYNE BENNETT
Director 2008-10-14 2009-10-14
IAN WILLIAM BYRNE
Director 2002-12-03 2007-06-13
STEPHEN ANDREW BARRETT
Director 2000-02-22 2003-09-30
ANDREW JOHN BLOWER
Company Secretary 2001-05-22 2002-12-03
CHRIS LAUGHTON
Company Secretary 2000-08-16 2001-05-22
BEN CAPEWELL
Director 2000-09-16 2001-04-02
ANDREW JOHN BLOWER
Company Secretary 1995-10-18 1999-09-06
FREDERICK EDWIN PARTLETT
Company Secretary 1991-11-30 1995-11-27
PERCIVAL HENRY EDWARD NOEL PARKINSON
Company Secretary 1992-11-30 1995-10-18
IAN KENNETH CLARK
Director 1991-11-30 1994-12-02
ROY THOMAS BURROWS
Director 1992-07-08 1994-01-19
ANTHONY BOOK
Director 1991-11-30 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYED VIQAR AHMED NATIONAL ENERGY ACTION Director 2015-02-17 CURRENT 1984-10-09 Active
SYED VIQAR AHMED ENERGY FOR LONDON LTD Director 2012-10-03 CURRENT 2012-10-03 Active
SYED VIQAR AHMED PRASEG LIMITED Director 2012-06-01 CURRENT 1999-07-19 Active
JONATHAN RICHARD BATES SUNDOG ENERGY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
JONATHAN RICHARD BATES PHOTON WIND LIMITED Director 2013-10-25 CURRENT 2013-10-25 Dissolved 2015-11-17
JONATHAN RICHARD BATES S & P ENERGY LTD Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2015-03-10
JONATHAN RICHARD BATES SUNTRICITY LTD Director 2010-09-18 CURRENT 2009-09-18 Active
MATTHEW NICHOLAS HENRY BLACK BLACK ENERGY CONSULTING LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
MATTHEW NICHOLAS HENRY BLACK FS LAUREL HILL LIMITED Director 2017-08-31 CURRENT 2017-08-31 Dissolved 2018-01-23
MATTHEW NICHOLAS HENRY BLACK WHOLESALE EFFICIENCY II LIMITED Director 2013-08-23 CURRENT 2012-03-05 Dissolved 2014-07-08
GILES ANTHONY CLARK ALSI CONSULTING LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
GILES ANTHONY CLARK PRIMROSE SOLAR MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2013-07-03 Active - Proposal to Strike off
GILES ANTHONY CLARK PRIMROSE SOLAR (6) LIMITED Director 2014-05-22 CURRENT 2012-07-17 Dissolved 2017-04-04
GILES ANTHONY CLARK DREAD HAND LIMITED Director 2013-04-01 CURRENT 2010-03-25 Active - Proposal to Strike off
GILES ANTHONY CLARK UFFINGTON GORSE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
GILES ANTHONY CLARK ON-SUN SYSTEMS LIMITED Director 2011-10-24 CURRENT 2010-01-28 Dissolved 2015-08-05
STUART ANTONY ELMES INTRINSICPOWER LTD Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2017-05-23
STUART ANTONY ELMES MY CREDIT CONTROLLERS LTD Director 2013-09-20 CURRENT 2013-09-20 Active
STUART ANTONY ELMES TAYVIN 410 LIMITED Director 2009-05-20 CURRENT 2009-01-07 Active
STUART ANTONY ELMES COMBERTON LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active - Proposal to Strike off
STUART ANTONY ELMES VIRIDIAN SOLAR LIMITED Director 2003-03-10 CURRENT 2002-08-02 Active
JOHN ARTHUR GEORGE FORSTER FORSTER INDUSTRIAL SOLUTIONS LIMITED Director 2009-09-17 CURRENT 2009-09-04 Active
JOHN ARTHUR GEORGE FORSTER FORSTER ENERGY LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active
JOHN ARTHUR GEORGE FORSTER FORSTER GROUP LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
JOHN ARTHUR GEORGE FORSTER FORSTER ROOFING SERVICES LIMITED Director 2004-05-10 CURRENT 1990-03-08 Active
JOHN ARTHUR GEORGE FORSTER FW ESTATES LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
PAUL TIMOTHY HUTCHENS DEGREY & MASON LIMITED Director 2016-07-28 CURRENT 2016-07-07 Active
PAUL TIMOTHY HUTCHENS PROJECT IRON LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active - Proposal to Strike off
PAUL TIMOTHY HUTCHENS ECO2 SOLUTIONS GROUP LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
PAUL TIMOTHY HUTCHENS ECO2 ENERGY LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
PAUL TIMOTHY HUTCHENS ECO2 SOLAR LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active
RICHARD MARK JENKINS GUY JENKINS ASSOCIATES LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
RICHARD MARK JENKINS ECOLUTION HOME ENERGY (SOUTH EAST) LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2018-07-17
RICHARD MARK JENKINS ECOLUTION ENERGY TECHNOLOGIES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
RICHARD MARK JENKINS ECOLUTION GROUP LIMITED Director 2008-11-03 CURRENT 1999-03-24 Active
RICHARD MARK JENKINS RUBERY OWEN HOLDINGS LIMITED Director 2006-06-12 CURRENT 1920-04-14 Active
JONATHAN GORDON SELWYN SOLAR CONSULTING LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
JONATHAN GORDON SELWYN SF RENEWABLES (SOLAR) LIMITED Director 2015-01-13 CURRENT 2014-05-01 Active
JONATHAN GORDON SELWYN ROCKHOPPER RENEWABLES LIMITED Director 2014-12-01 CURRENT 2013-10-25 Active
JONATHAN GORDON SELWYN LOCAL PUBLISHING (FIFE) LIMITED Director 2011-01-08 CURRENT 2003-09-08 Active
GARETH JOHN WILLIAMS SUSTAINABLE INVESTMENTS MALAWI LTD Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
GARETH JOHN WILLIAMS GLAMORGAN PROPERTY SERVICES LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active - Proposal to Strike off
GARETH JOHN WILLIAMS CAPLOR LIMITED Director 2006-12-05 CURRENT 2006-11-30 Active
GARETH JOHN WILLIAMS CAPLOR PROPERTY LIMITED Director 2006-11-20 CURRENT 2006-11-13 Active
GARETH JOHN WILLIAMS CAPLOR ENERGY LIMITED Director 2001-08-10 CURRENT 2001-08-10 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-07-26REGISTERED OFFICE CHANGED ON 26/07/23 FROM Chapter House 22 Chapter Street London SW1P 4NP England
2023-04-26CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR GEORGE FORSTER
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORDON SELWYN
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KENDAL LEGGETT
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Greencoat House Francis Street London SW1P 1DH England
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM Greencoat House Francis Street London SW1P 1DH England
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-09-25AP01DIRECTOR APPOINTED MR. LUKE JAMES BRANDON ROBERTS
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LINDSAY RAMSDEN
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSHIN
2018-10-22AP01DIRECTOR APPOINTED CHRISTELLE LAWSON
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SEB BERRY
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-18AP01DIRECTOR APPOINTED MR SYED VIQAR AHMED
2017-08-18AP01DIRECTOR APPOINTED MISS VICTORIA LINDSAY RAMSDEN
2017-08-18CH01Director's details changed for Mr Jonathan Gordon Selwyn on 2016-07-01
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHY MCVEIGH
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN DRAISEY
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RAMIN DILMAGHANIAN
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 53 Chandos Place Chandos Place London WC2N 4HS
2017-01-09AP01DIRECTOR APPOINTED MR MATT BLACK
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAN SISSON
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COSH
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AP01DIRECTOR APPOINTED MR PAUL HUTCHENS
2016-04-28AP01DIRECTOR APPOINTED MR GILES ANTHONY CLARK
2016-04-28AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HARD
2015-12-16AR0127/11/15 NO MEMBER LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MIKE RUTGERS
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTLETT
2015-08-12AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-16AP01DIRECTOR APPOINTED MR BEN COSH
2015-06-16AP01DIRECTOR APPOINTED MR MIKE RUTGERS
2015-06-16AP01DIRECTOR APPOINTED MR JOHN FORSTER
2014-12-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-21AD02SAIL ADDRESS CHANGED FROM: NATIONAL ENERGY CENTRE NORTH B DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8NG UNITED KINGDOM
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD
2014-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CARLING
2014-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 25 ECCLESTON PLACE VICTORIA LONDON SW1W 9NF
2014-12-21AR0127/11/14 NO MEMBER LIST
2014-12-21AP01DIRECTOR APPOINTED MR RAMIN DILMAGHANIAN
2014-12-21AP01DIRECTOR APPOINTED MRS KATHY MCVEIGH
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALDRIDGE
2014-10-17AA31/12/13 TOTAL EXEMPTION FULL
2014-07-31AP01DIRECTOR APPOINTED MR NICK BARTLETT
2014-07-31AP01DIRECTOR APPOINTED MR JONATHAN GORDON SELWYN
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK KRULL
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHNS
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CREASY
2014-07-31AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2013-12-15AR0127/11/13 NO MEMBER LIST
2013-11-13AP01DIRECTOR APPOINTED MR JAN WILLEM SISSON
2013-11-13AP01DIRECTOR APPOINTED MR SEB BERRY
2013-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COTTERELL
2013-01-28AA30/04/12 TOTAL EXEMPTION FULL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PHIL MURRAY
2013-01-04AR0127/11/12 NO MEMBER LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FERENCZI
2012-09-13AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 7TH FLOOR CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT UNITED KINGDOM
2012-08-06AP01DIRECTOR APPOINTED PHIL MURRAY
2012-07-30AP01DIRECTOR APPOINTED MR JONATHAN BATES
2012-05-15AP01DIRECTOR APPOINTED MR KEVIN CARLING
2012-05-15AP01DIRECTOR APPOINTED MR COLIN MACDONALD
2012-05-15AP01DIRECTOR APPOINTED MR KEVIN DAVID HARD
2012-05-15AP01DIRECTOR APPOINTED MR RICHARD RUSHIN
2012-05-15AP01DIRECTOR APPOINTED MR MARTIN JOHN COTTERELL
2012-05-15AP01DIRECTOR APPOINTED MR IAN LESLIE DRAISEY
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCHOFIELD
2012-03-16AP01DIRECTOR APPOINTED TOBY ALEXANDER MARSHALL FERENCZI
2012-02-01AA30/04/11 TOTAL EXEMPTION FULL
2012-01-13AR0127/11/11 NO MEMBER LIST
2011-12-05ANNOTATIONPart Rectified
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JON WALKER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JON WALKER
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMASON
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRUFFYDD THOMAS
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR EEN KELLY
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAROKH SABBA
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GOUDSMIT
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOX
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY IAN BYRNE
2011-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2011 FROM NATIONAL ENERGY CENTRE DAVY AVENUE, KNOWLHILL MILTON KEYNES MK5 8NG
2011-01-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-14AP01DIRECTOR APPOINTED MR ALAN DOUGLAS ALDRIDGE
2010-12-03AR0127/11/10 NO MEMBER LIST
2010-09-27AP01DIRECTOR APPOINTED MR SHAHROKH SABBA
2010-09-08AP01DIRECTOR APPOINTED MR MARK STEVEN KRULL
2010-09-08AP01DIRECTOR APPOINTED MR JOHN ANDREW THOMASON
2010-09-08AP01DIRECTOR APPOINTED MR NEIL LAWRENCE SCHOFIELD
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CALDERWOOD
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLOWER
2009-12-09AR0127/11/09 NO MEMBER LIST
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JON WALKER / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRUFFYDD DANIEL THOMAS / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EEN MARSDEN KELLY / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DAVID JOHNS / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERIC EMANUEL GOUDSMIT / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN FOX / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT CALDERWOOD / 27/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BLOWER / 27/11/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SOLAR TRADE ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLAR TRADE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLAR TRADE ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLAR TRADE ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of SOLAR TRADE ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLAR TRADE ASSOCIATION LIMITED
Trademarks
We have not found any records of SOLAR TRADE ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLAR TRADE ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as SOLAR TRADE ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLAR TRADE ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLAR TRADE ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLAR TRADE ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.