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

R M SOLAR LIMITED

UNIT 3 LEFTFIELD PARK, PARK ROAD, PONTEFRACT, WF8 4PS,
Company Registration Number
05860476
Private Limited Company
Liquidation

Company Overview

About R M Solar Ltd
R M SOLAR LIMITED was founded on 2006-06-28 and has its registered office in Pontefract. The organisation's status is listed as "Liquidation". R M Solar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
R M SOLAR LIMITED
 
Legal Registered Office
UNIT 3 LEFTFIELD PARK
PARK ROAD
PONTEFRACT
WF8 4PS
Other companies in WF10
 
Filing Information
Company Number 05860476
Company ID Number 05860476
Date formed 2006-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB888967425  
Last Datalog update: 2022-10-13 22:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R M SOLAR 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 R M SOLAR LIMITED
The following companies were found which have the same name as R M SOLAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R M SOLAR ENERGY CONCEPTS INC California Unknown

Company Officers of R M SOLAR LIMITED

Current Directors
Officer Role Date Appointed
IAN BARRETT
Director 2017-12-29
RONAN PHILIP GINNELL
Director 2017-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES MARSDEN
Director 2006-06-29 2018-02-28
DEBORAH JOY MARSDEN
Director 2016-11-01 2017-12-29
DEBORAH JOY MARSDEN
Company Secretary 2006-06-29 2014-05-14
IRENE LESLEY HARRISON
Company Secretary 2006-06-28 2006-06-29
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-06-28 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRETT MANNLEY CYLINDERS LIMITED Director 2017-12-29 CURRENT 2007-06-05 Liquidation
IAN BARRETT DOMESTIC HEATING DESIGN LIMITED Director 2017-12-29 CURRENT 1997-08-15 Liquidation
IAN BARRETT JOULE HOT WATER SYSTEMS UK LTD Director 2011-03-31 CURRENT 2011-03-31 Active
RONAN PHILIP GINNELL OISEAN INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active - Proposal to Strike off
RONAN PHILIP GINNELL DHD KETTERING LIMITED Director 2017-12-29 CURRENT 2010-04-16 Active
RONAN PHILIP GINNELL MANNLEY CYLINDERS LIMITED Director 2017-12-29 CURRENT 2007-06-05 Liquidation
RONAN PHILIP GINNELL THERMA Q LIMITED Director 2017-12-29 CURRENT 2014-05-14 Liquidation
RONAN PHILIP GINNELL DOMESTIC HEATING DESIGN LIMITED Director 2017-12-29 CURRENT 1997-08-15 Liquidation
RONAN PHILIP GINNELL JOULE HOT WATER SYSTEMS UK LTD Director 2011-03-31 CURRENT 2011-03-31 Active

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
2023-08-08Voluntary liquidation Statement of receipts and payments to 2023-07-19
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17LIQ01Voluntary liquidation declaration of solvency
2022-07-29600Appointment of a voluntary liquidator
2022-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-20
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorks WF10 5QS
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058604760002
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-04-11AA01Previous accounting period shortened from 28/02/19 TO 31/12/18
2019-04-11AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MARSDEN
2018-01-23AP01DIRECTOR APPOINTED MR IAN BARRETT
2018-01-23AP01DIRECTOR APPOINTED MR RONAN GINNELL
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOY MARSDEN
2018-01-19PSC07CESSATION OF RICHARD CHARLES MARSDEN AS A PSC
2018-01-19PSC07CESSATION OF DEBORAH JOY MARSDEN AS A PSC
2018-01-19PSC02Notification of Joule Hot Water Systems Uk Ltd as a person with significant control on 2017-12-29
2018-01-18RES13Resolutions passed:
  • "Facility agreement" 29/12/2017
  • ADOPT ARTICLES
2018-01-18RES01ADOPT ARTICLES 29/12/2017
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058604760001
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 058604760002
2017-08-14AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MARSDEN
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JOY MARSDEN
2017-05-19AP01DIRECTOR APPOINTED MRS DEBORAH JOY MARSDEN
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-05AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-16SH0115/02/16 STATEMENT OF CAPITAL GBP 100000
2015-11-19AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0128/06/15 ANNUAL RETURN FULL LIST
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MARSDEN / 14/05/2014
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH MARSDEN
2013-11-19MISCSECT 519
2013-09-16AR0128/06/13 FULL LIST
2013-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/13
2012-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/12
2012-08-09AR0128/06/12 FULL LIST
2011-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2011-07-22AR0128/06/11 FULL LIST
2010-11-01AR0128/06/10 FULL LIST
2010-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-08-12363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-11-24363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-11-24288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH MARSDEN / 28/06/2008
2008-11-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSDEN / 28/06/2008
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: UNIT 4 VALENCIA PARK GILCAR WAY WAKEFIELD EUROPORT WEST YORKSHIRE WF10 5QS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-23363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: RCM HOUSE SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND
2006-08-15225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 4 VALENCIA PARK GILCAR WAY WAKEFIELD EIROPORT CASTLEFORD W YORKS WF10 5QS
2006-08-1588(2)RAD 17/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-06288bSECRETARY RESIGNED
2006-07-06287REGISTERED OFFICE CHANGED ON 06/07/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288bDIRECTOR RESIGNED
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1079803 Active Licenced property: GILCAR WAY, 04 VALENCIA PARK WAKEFIELD EUROPORT CASTLEFORD WAKEFIELD EUROPORT GB WF10 5QS;GILCAR WAY, 01 VALENCIA PARK WAKEFIELD EUROPORT CASTLEFORD WAKEFIELD EUROPORT GB WF10 5QS. Correspondance address: GILCAR WAY 4 VALENCIA PARK WAKEFIELD EUROPORT CASTLEFORD WAKEFIELD EUROPORT GB WF10 5QS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-08-02
Fines / Sanctions
No fines or sanctions have been issued against R M SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of R M SOLAR LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of R M SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R M SOLAR LIMITED
Trademarks
We have not found any records of R M SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R M SOLAR 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as R M SOLAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R M SOLAR 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 R M SOLAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185161011Electric instantaneous water heaters
2015-02-0185161011Electric instantaneous water heaters
2015-01-0185161011Electric instantaneous water heaters
2010-10-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-03-0173079100Flanges of iron or steel (excl. cast or stainless products)
2010-02-0173079100Flanges of iron or steel (excl. cast or stainless products)
2010-02-0174199990Articles of copper, n.e.s.
2010-01-0173079100Flanges of iron or steel (excl. cast or stainless products)

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 R M SOLAR 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 R M SOLAR 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.