Company NameThe Solar Energy Centre Limited
DirectorDavid Pollard
Company StatusActive
Company Number05946086
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Pollard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address8 South Side
North Seaton
Ashington
Northumberland
NE63 9YE
Secretary NameKimberley Aileen Pollard
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 South Side
North Seaton
Ashington
Northumberland
NE63 9YE

Contact

Websitewww.solarenergycentre.co.uk
Telephone01670 515817
Telephone regionMorpeth

Location

Registered Address8 South Side
North Seaton
Ashington
Northumberland
NE63 9YE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardSeaton with Newbiggin West
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£104,468
Cash£34,939
Current Liabilities£218,705

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

23 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
30 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
26 October 2022Change of details for Mr David Pollard as a person with significant control on 17 June 2020 (2 pages)
26 October 2022Secretary's details changed for Kimberley Aileen Pollard on 26 October 2022 (1 page)
26 October 2022Change of details for Mrs Kimberly Aileen Pollard as a person with significant control on 17 June 2020 (2 pages)
26 October 2022Director's details changed for Mr David Pollard on 26 October 2022 (2 pages)
20 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
17 June 2020Registered office address changed from Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU United Kingdom to 8 South Side North Seaton Ashington Northumberland NE63 9YE on 17 June 2020 (1 page)
29 May 2020Change of details for Mr David Pollard as a person with significant control on 18 May 2016 (2 pages)
28 May 2020Notification of Kimberly Aileen Pollard as a person with significant control on 18 May 2016 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 November 2019Registered office address changed from 14 Newgate Street Morpeth Northumberland NE61 1BA to Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU on 4 November 2019 (1 page)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
2 August 2016Secretary's details changed for Kimberly Aileen Pollard on 1 August 2016 (1 page)
2 August 2016Secretary's details changed for Kimberly Aileen Pollard on 1 August 2016 (1 page)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Director's details changed for Mr David Pollard on 8 August 2014 (2 pages)
30 January 2015Director's details changed for Mr David Pollard on 8 August 2014 (2 pages)
30 January 2015Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Director's details changed for Mr David Pollard on 8 August 2014 (2 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2014Registered office address changed from 11 Biltons Court Morpeth Northumberland NE61 1BD on 1 May 2014 (2 pages)
1 May 2014Amended accounts made up to 31 March 2013 (4 pages)
1 May 2014Amended accounts made up to 31 March 2013 (4 pages)
1 May 2014Registered office address changed from 11 Biltons Court Morpeth Northumberland NE61 1BD on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 11 Biltons Court Morpeth Northumberland NE61 1BD on 1 May 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
17 October 2013Secretary's details changed for Kimberly Aileen Pollard on 8 September 2010 (3 pages)
17 October 2013Secretary's details changed for Kimberly Aileen Pollard on 8 September 2010 (3 pages)
17 October 2013Secretary's details changed for Kimberly Aileen Pollard on 8 September 2010 (3 pages)
25 September 2013Director's details changed for Mr David Pollard on 3 August 2010 (3 pages)
25 September 2013Director's details changed for Mr David Pollard on 3 August 2010 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Dene Cottage Fulbeck Morpeth Northumberland NE61 3JU on 19 May 2011 (2 pages)
15 April 2011Amended accounts made up to 31 March 2010 (5 pages)
15 April 2011Amended accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Registered office address changed from 17 Falstone Crescent Ashington NE63 0TY on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from 17 Falstone Crescent Ashington NE63 0TY on 29 October 2010 (2 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
22 December 2008Return made up to 25/09/08; full list of members (3 pages)
22 December 2008Return made up to 25/09/08; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 25/09/07; full list of members (6 pages)
26 November 2007Return made up to 25/09/07; full list of members (6 pages)
10 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 November 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2006Incorporation (14 pages)
25 September 2006Incorporation (14 pages)