Company Information for KEW SOLAR LTD
UNIT G03 10 COURTNEY ROAD COURTNEY HOUSE, EAST LANE BUSINESS PARK, WEMBLEY, HA9 7ND,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KEW SOLAR LTD | ||||
Legal Registered Office | ||||
UNIT G03 10 COURTNEY ROAD COURTNEY HOUSE EAST LANE BUSINESS PARK WEMBLEY HA9 7ND Other companies in HA3 | ||||
Previous Names | ||||
|
Company Number | 07215508 | |
---|---|---|
Company ID Number | 07215508 | |
Date formed | 2010-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 12:47:30 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEW SOLAR HOLDINGS LTD | 78 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB | Active | Company formed on the 2023-06-20 |
Officer | Role | Date Appointed |
---|---|---|
VIOLET GILBERT |
||
JOHN GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANISH PATEL |
Director | ||
MAHENDRA BILIMORIA |
Company Secretary | ||
MAHENDRA BILIMORIA |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
Change of details for Mr St John Gilbert as a person with significant control on 2022-07-27 | ||
Change of details for Mr St John Gilbert as a person with significant control on 2022-07-27 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD THEOPHILUS JOHNSON | |
AP01 | DIRECTOR APPOINTED MR REGINALD THEOPHILUS JOHNSON | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/15 FROM 33 Robin Grove Harrow Middlesex HA3 9TP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANISH PATEL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HANISH PATEL | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Violet Gilbert as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHENDRA BILIMORIA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAHENDRA BILIMORIA | |
AP01 | DIRECTOR APPOINTED ST JOHN GILBERT | |
RES15 | CHANGE OF NAME 14/10/2011 | |
CERTNM | COMPANY NAME CHANGED M B & ASSOCIATES LTD CERTIFICATE ISSUED ON 20/10/11 | |
RES15 | CHANGE OF NAME 15/06/2011 | |
CERTNM | COMPANY NAME CHANGED CAPITA GRP LTD CERTIFICATE ISSUED ON 13/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 07/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MAHENDRA BILIMORIA | |
AP03 | SECRETARY APPOINTED MAHENDRA BILIMORIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due After One Year | 2012-05-01 | £ 24,061 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 28,061 |
Creditors Due Within One Year | 2012-05-01 | £ 14,348 |
Creditors Due Within One Year | 2011-05-01 | £ 13,741 |
Creditors and other liabilities
|
|
|
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 KEW SOLAR LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 8,884 |
Cash Bank In Hand | 2011-05-01 | £ 6,376 |
Current Assets | 2012-05-01 | £ 35,078 |
Current Assets | 2011-05-01 | £ 32,469 |
Debtors | 2012-05-01 | £ 24,344 |
Debtors | 2011-05-01 | £ 26,093 |
Shareholder Funds | 2012-05-01 | £ 3,331 |
Shareholder Funds | 2011-05-01 | £ 9,333 |
Stocks Inventory | 2012-05-01 | £ 1,850 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as KEW SOLAR LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85414010 | Light-emitting diodes, incl. laser diodes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |