Company NameSolarglide Limited
DirectorPaul David Pringle
Company StatusActive
Company Number06809199
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameMr Michael Pringle
NationalityBritish
StatusCurrent
Appointed04 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Bromley Gardens
South Beach
Blyth
Northumberland
NE24 3TR
Director NameMr Paul David Pringle
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(6 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mayfield Road
Gosforth
Newcastle Upon Tyne
NE3 4HE
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameMr Paul David Pringle
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address21 Mayfield Road
Newcastle Upon Tyne
NE3 4HE
Director NameMrs Marilyn Pringle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bromley Gardens
Blyth
Northumberland
NE24 3TR
Director NameMr Duncan Francis Gaskin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Whitehall Crescent
Wakefield
West Yorkshire
WF1 2AF
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.solarglide.com/
Telephone0191 5970543
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 8, The Stottie Shed Bakers Yard
Christon Road
Gosforth
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Shareholders

70 at £1Marilyn Pringle
70.00%
Ordinary
30 at £1Paul David Pringle
30.00%
Ordinary

Financials

Year2014
Net Worth£2,048
Cash£9,341
Current Liabilities£74,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

7 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 January 2020Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Unit 8, the Stottie Shed Bakers Yard Christon Road Gosforth Newcastle upon Tyne NE3 1XD on 9 January 2020 (1 page)
8 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 July 2019Termination of appointment of Duncan Francis Gaskin as a director on 1 July 2019 (1 page)
7 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 February 2018Notification of Paul David Pringle as a person with significant control on 25 September 2017 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
25 September 2017Change of details for Mr Paul David Pringle as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Paul David Pringle as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Duncan Francis Gaskin as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Duncan Francis Gaskin as a director on 25 September 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Mr Paul David Pringle on 27 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Paul David Pringle on 27 January 2016 (2 pages)
22 January 2016Appointment of Mr Paul David Pringle as a director on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Marilyn Pringle as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Marilyn Pringle as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Paul David Pringle as a director on 22 January 2016 (2 pages)
9 June 2015Termination of appointment of Paul David Pringle as a director on 13 May 2015 (1 page)
9 June 2015Termination of appointment of Paul David Pringle as a director on 13 May 2015 (1 page)
8 June 2015Appointment of Mrs Marilyn Pringle as a director on 13 May 2015 (2 pages)
8 June 2015Appointment of Mrs Marilyn Pringle as a director on 13 May 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 May 2015Termination of appointment of Marilyn Pringle as a director on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Marilyn Pringle as a director on 12 May 2015 (1 page)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
14 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Director's details changed for Paul David Pringle on 27 August 2013 (2 pages)
29 August 2013Director's details changed for Paul David Pringle on 27 August 2013 (2 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Director's details changed for Paul David Pringle on 18 June 2012 (2 pages)
18 June 2012Director's details changed for Paul David Pringle on 18 June 2012 (2 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Director's details changed for Paul David Pringle on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Paul David Pringle on 23 August 2011 (2 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Paul David Pringle on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Paul David Pringle on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mrs Marilyn Pringle on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mrs Marilyn Pringle on 12 February 2010 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 4/8 stanley street blyth northumberland NE24 2BU united kingdom (1 page)
20 April 2009Registered office changed on 20/04/2009 from 4/8 stanley street blyth northumberland NE24 2BU united kingdom (1 page)
20 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
20 April 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 March 2009Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 March 2009Director appointed marilyn pringle (2 pages)
5 March 2009Director appointed paul david pringle (2 pages)
5 March 2009Director appointed paul david pringle (2 pages)
5 March 2009Secretary appointed michael pringle (2 pages)
5 March 2009Director appointed marilyn pringle (2 pages)
5 March 2009Secretary appointed michael pringle (2 pages)
3 March 2009Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
3 March 2009Registered office changed on 03/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
2 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
2 March 2009Appointment terminated director david parry (1 page)
2 March 2009Appointment terminated director david parry (1 page)
4 February 2009Incorporation (16 pages)
4 February 2009Incorporation (16 pages)