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

SOLAR COMMUNICATIONS LIMITED

SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
02319958
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Solar Communications Ltd
SOLAR COMMUNICATIONS LIMITED was founded on 1988-11-21 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Solar Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLAR COMMUNICATIONS LIMITED
 
Legal Registered Office
SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
B90 8BG
Other companies in SN14
 
Filing Information
Company Number 02319958
Company ID Number 02319958
Date formed 1988-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB520127009  
Last Datalog update: 2020-09-05 06:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLAR COMMUNICATIONS 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.
Companies with same name SOLAR COMMUNICATIONS LIMITED
The following companies were found which have the same name as SOLAR COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLAR COMMUNICATIONS GROUP LIMITED SECOND FLOOR, ONE CENTRAL BOULEVARD CENTRAL BOULEVARD SHIRLEY SOLIHULL B90 8BG Active - Proposal to Strike off Company formed on the 2001-10-31
SOLAR COMMUNICATIONS LIMITED BALLINROTHAR COTTAGE BALLINROTHAR TIMOLEAGUE ROAD BANDON, CO. CORK Dissolved Company formed on the 2006-12-13
SOLAR COMMUNICATIONS LTD. 805 8TH AVE SOUTH-WEST CALGARY 2 Alberta T2P2M7 Dissolved Company formed on the 1951-01-10
SOLAR COMMUNICATIONS INC. 4098 ST.CATHERINE ST WEST SUITE 301 MONTREAL Quebec H3Z 1P2 Dissolved Company formed on the 1975-07-05
SOLAR COMMUNICATIONS 4590 DEODAR ST SILVER SPRINGS NV 89429 Revoked Company formed on the 2010-06-10
SOLAR COMMUNICATIONS PRIVATE LIMITED 307 PALACE COURT 6/6 MALL AVENUE LUCKNOW- MALL AVENUE LUCKNOW- Uttar Pradesh 226001 ACTIVE Company formed on the 2006-07-26
SOLAR COMMUNICATIONS SYSTEMS LIMITED Newfoundland and Labrador Dissolved
SOLAR COMMUNICATIONS INC Delaware Unknown
SOLAR COMMUNICATIONS INCORPORATED 3101 SW 34TH AVENUE, SUITE 905-236 OCALA FL 34474 Inactive Company formed on the 1995-09-15
SOLAR COMMUNICATIONS, INC. 874 S.W. 10TH DR. POMPANO BEACH FL Inactive Company formed on the 1976-10-06
SOLAR COMMUNICATIONS INTERNATIONAL INCORPORATED California Unknown
Solar Communications Inc Connecticut Unknown

Company Officers of SOLAR COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HUMPHREY COLQUHOUN
Company Secretary 2008-04-11
JOHN HUMPHREY COLQUHOUN
Director 2008-04-11
MARK HUMPHREY COLQUHOUN
Director 2007-12-20
BENJAMIN LUKE MARNHAM
Director 2014-09-30
ANDREW NEIL MARSHALL
Director 2016-09-30
JEREMY HOWARD MILLARD
Director 2016-05-25
JOHN JOSEPH WHITTY
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MURRAY LEWIS
Director 2012-11-21 2016-09-30
BRUCE BRAIN
Director 2010-03-10 2013-11-26
MICHAEL JOHN WILSHER
Director 2008-04-11 2009-10-13
MARK COLQUHOUN
Company Secretary 2007-12-20 2009-10-01
RICHARD JOHN VINALL
Director 2007-12-20 2008-05-07
PAUL SIMON CHASE GARDENER
Company Secretary 2002-08-22 2007-12-20
PAUL SIMON CHASE GARDENER
Director 2000-04-07 2007-12-20
SIMON JONES
Director 1992-09-02 2007-12-20
SYLVIA PEDERICK
Company Secretary 1999-04-19 2002-08-22
DONALD JOHN FOLEY
Director 1992-02-28 2000-04-07
DAVID MARTIN WYNN SIMPSON
Company Secretary 1992-07-01 1999-04-19
SIMON JONES
Company Secretary 1992-02-28 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HUMPHREY COLQUHOUN SOLARTEC SERVICES LIMITED Company Secretary 2008-10-22 CURRENT 1990-04-02 Dissolved 2017-03-14
MARK HUMPHREY COLQUHOUN TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK HUMPHREY COLQUHOUN DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
MARK HUMPHREY COLQUHOUN RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-07-25 CURRENT 1995-07-12 Active - Proposal to Strike off
BENJAMIN LUKE MARNHAM HAND-E-PIX LIMITED Director 2017-02-08 CURRENT 2008-06-04 Active
BENJAMIN LUKE MARNHAM KECONNECT GROUP LIMITED Director 2017-02-08 CURRENT 1998-01-27 Active
BENJAMIN LUKE MARNHAM ATLAS ADVANCED INTERNET SOLUTIONS LIMITED Director 2017-02-08 CURRENT 2003-10-15 Active
BENJAMIN LUKE MARNHAM TIMICO TECHNOLOGY SERVICES LIMITED Director 2017-02-08 CURRENT 1998-02-09 Active
BENJAMIN LUKE MARNHAM TWANG.NET LIMITED Director 2017-02-08 CURRENT 1999-02-19 Active
BENJAMIN LUKE MARNHAM SPINDEAN LIMITED Director 2017-02-08 CURRENT 2001-09-11 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE GROUP LIMITED Director 2017-02-08 CURRENT 2003-07-23 Active
BENJAMIN LUKE MARNHAM WIRELESS BROADBAND SERVICES LIMITED Director 2017-02-08 CURRENT 2003-10-17 Active
BENJAMIN LUKE MARNHAM WIREBIRD HOLDINGS LIMITED Director 2017-02-08 CURRENT 2008-04-01 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2017-02-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM POWER INTERNET SERVICES LIMITED Director 2017-02-08 CURRENT 2011-02-18 Active
BENJAMIN LUKE MARNHAM POWER INTERNET LIMITED Director 2017-02-08 CURRENT 1995-05-05 Active
BENJAMIN LUKE MARNHAM KECONNECT MAINTENANCE LIMITED Director 2017-02-08 CURRENT 1995-06-14 Active
BENJAMIN LUKE MARNHAM KE-CONNECT INTERNET LIMITED Director 2017-02-08 CURRENT 1997-10-27 Active
BENJAMIN LUKE MARNHAM HAND HELD PC'S LTD Director 2017-02-08 CURRENT 2002-09-20 Active
BENJAMIN LUKE MARNHAM NEWNET BROADBAND LIMITED Director 2017-02-08 CURRENT 2009-06-22 Active
BENJAMIN LUKE MARNHAM KE-CONNECT SYSTEMS LIMITED Director 2017-02-08 CURRENT 1990-07-13 Active
BENJAMIN LUKE MARNHAM REDWOOD TELECOMMUNICATIONS LIMITED Director 2017-02-08 CURRENT 1991-12-20 Active
BENJAMIN LUKE MARNHAM TIMICO PARTNER SERVICES LIMITED Director 2017-02-08 CURRENT 1995-11-20 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE BIDCO LIMITED Director 2017-02-08 CURRENT 2016-11-25 Active
BENJAMIN LUKE MARNHAM DIGITAL SPACE TECHNOLOGY GROUP LIMITED Director 2014-05-08 CURRENT 2010-11-02 Active
BENJAMIN LUKE MARNHAM 28 CAPITAL LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
ANDREW NEIL MARSHALL RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1995-07-12 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL W3 ELECTRONIC MEDIA LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL KILBRYDE COMMUNICATIONS LIMITED Director 2013-01-01 CURRENT 2000-12-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL BLUCHIP LIMITED Director 2013-01-01 CURRENT 1999-03-24 Dissolved 2014-09-09
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL AZZURRI TRUSTEES LIMITED Director 2013-01-01 CURRENT 2002-07-27 Dissolved 2017-03-30
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
ANDREW NEIL MARSHALL WIRELESS AIR WARE LIMITED Director 2013-01-01 CURRENT 1996-12-27 Dissolved 2017-03-30
JOHN JOSEPH WHITTY TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
JOHN JOSEPH WHITTY DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
JOHN JOSEPH WHITTY RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-07-25 CURRENT 1995-07-12 Active - Proposal to Strike off

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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-07DS01Application to strike the company off the register
2020-07-23SH0109/06/20 STATEMENT OF CAPITAL GBP 1327526
2020-07-03SH20Statement by Directors
2020-07-03SH19Statement of capital on 2020-07-03 GBP 1
2020-07-03CAP-SSSolvency Statement dated 09/06/20
2020-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023199580008
2020-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023199580009
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-01-16AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023199580010
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH WHITTY
2018-11-06AP01DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER ANDREW CHARLES ASHTON
2018-11-06CH01Director's details changed for Chief Financial Officer Andrew Charles Ashton on 2018-10-31
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MARSHALL
2018-09-21AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-09-21MEM/ARTSARTICLES OF ASSOCIATION
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023199580009
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Unit 1, Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUMPHREY COLQUHOUN
2018-09-12TM02Termination of appointment of John Humphrey Colquhoun on 2018-08-30
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023199580008
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Rowan House Sheldon Business Park Chippenham Wiltshire SN14 0SQ
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS
2016-10-05AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP01DIRECTOR APPOINTED MR JEREMY MILLARD
2016-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MURRAY LEWIS / 29/03/2016
2016-03-23AR0117/03/16 FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2015-10-08AP01DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0117/03/15 FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LUKE MARNHAM / 07/04/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLQUHOUN / 07/04/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUMPHREY COLQUHOUN / 07/04/2015
2014-12-01AP01DIRECTOR APPOINTED MR BENJAMIN MARNHAM
2014-12-01AP01DIRECTOR APPOINTED MR BENJAMIN LUKE MARNHAM
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0117/03/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUMPHREY COLQUHOUN / 01/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLQUHOUN / 15/01/2014
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN
2014-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HUMPHREY COLQUHOUN / 15/01/2014
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0117/03/13 FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-16AP01DIRECTOR APPOINTED MR STEVEN MURRAY LEWIS
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25AR0117/03/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-19AR0117/03/11 FULL LIST
2011-03-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-06AR0117/03/10 FULL LIST
2010-04-06AP01DIRECTOR APPOINTED MR BRUCE BRAIN
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY MARK COLQUHOUN
2010-03-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSHER
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-16AUDAUDITOR'S RESIGNATION
2008-06-12288aDIRECTOR APPOINTED MICHAEL JOHN WILSHER
2008-06-12288aDIRECTOR AND SECRETARY APPOINTED JOHN HUMPHREY COLQUHOUN
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD VINALL
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-04-09363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM ROWAN HOUSE SHELDON BUSINESS PARK CHIPPENHAM WILTSHIRE SN8 3LW
2008-01-17288bDIRECTOR RESIGNED
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 33 PORTLAND SQUARE BRISTOL AVON BS2 8RG
2008-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-12-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-12-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-12-07403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-24363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-15363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-04-17288bSECRETARY RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-04363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SOLAR COMMUNICATIONS 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 COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2013-03-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-05-06 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-09-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-10-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1996-06-10 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1991-03-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-01-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SOLAR COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

SOLAR COMMUNICATIONS LIMITED owns 2 domain names.

solar.co.uk   solarsupport.co.uk  

Trademarks
We have not found any records of SOLAR COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOLAR COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Croydon Council 2013-5 GBP £425
Croydon Council 2013-4 GBP £840
Croydon Council 2013-3 GBP £476
Bristol City Council 2013-2 GBP £650
London Borough of Croydon 2012-12 GBP £775
Herefordshire Council 2012-12 GBP £525
Croydon Council 2012-11 GBP £498
Croydon Council 2012-10 GBP £508
Herefordshire Council 2012-10 GBP £459
Croydon Council 2012-9 GBP £501
Croydon Council 2012-8 GBP £513
Croydon Council 2012-7 GBP £523
Croydon Council 2012-5 GBP £521
Croydon Council 2012-3 GBP £520
Croydon Council 2012-2 GBP £515
Croydon Council 2012-1 GBP £521
Croydon Council 2011-12 GBP £521
Croydon Council 2011-10 GBP £513
London Borough of Croydon 2011-9 GBP £530
London Borough of Croydon 2011-8 GBP £550
London Borough of Croydon 2011-7 GBP £550
London Borough of Croydon 2011-6 GBP £552
London Borough of Croydon 2011-5 GBP £575
London Borough of Croydon 2011-4 GBP £528
Croydon Council 2011-3 GBP £567
London Borough of Croydon 2011-2 GBP £555
London Borough of Croydon 2011-1 GBP £1,165
London Borough of Croydon 2010-12 GBP £573
London Borough of Croydon 2010-10 GBP £610
London Borough of Croydon 2010-9 GBP £534

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOLAR COMMUNICATIONS 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.
Import/Export of Goods
Goods imported/exported by SOLAR COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-03-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2016-01-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-04-0185176910Videophones
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLAR COMMUNICATIONS 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 COMMUNICATIONS 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.