Company NameSolarflare Ltd.
DirectorsEdgar Benjamin Durand and Lyn Durand
Company StatusActive
Company Number05892146
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Edgar Benjamin Durand
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(2 days after company formation)
Appointment Duration17 years, 8 months
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address1 Second Avenue
Halstead
CO9 2SU
Director NameMrs Lyn Durand
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWellhouse Farm Mount Bures
Bures
CO8 5BA
Director NameMr Andre Beverley Roden
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 9 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Secretary NameA. Roden Ltd (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address1st Floor 9 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Secretary NameHatchkins Limited (Corporation)
StatusResigned
Appointed02 August 2006(2 days after company formation)
Appointment Duration10 years (resigned 31 July 2016)
Correspondence Address410 High Road
Trimley St Martin
Felixstowe
Suffolk
IP11 0SG

Location

Registered Address1 Second Avenue
Halstead
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Edgar Benjamin Durrand
100.00%
Ordinary

Financials

Year2014
Net Worth£36,308
Cash£9,510
Current Liabilities£12,463

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

12 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 100
(3 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 August 2019Registered office address changed from Wellhouse Farm Mount Bures Bures CO8 5BA England to 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 28 August 2019 (1 page)
29 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
19 March 2019Director's details changed for Ms Lyn Watt on 5 April 2018 (2 pages)
3 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
2 October 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
10 November 2016Registered office address changed from 10 Guston Gardens Kirton Ipswich IP10 0PN England to Wellhouse Farm Mount Bures Bures CO8 5BA on 10 November 2016 (1 page)
10 November 2016Appointment of Ms Lyn Watt as a director on 8 November 2016 (2 pages)
10 November 2016Registered office address changed from 10 Guston Gardens Kirton Ipswich IP10 0PN England to Wellhouse Farm Mount Bures Bures CO8 5BA on 10 November 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 November 2016Appointment of Ms Lyn Watt as a director on 8 November 2016 (2 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 August 2016Termination of appointment of Hatchkins Limited as a secretary on 31 July 2016 (1 page)
14 August 2016Termination of appointment of Hatchkins Limited as a secretary on 31 July 2016 (1 page)
31 May 2016Registered office address changed from 410 High Road Trimley St Martin Felixstowe Suffolk IP11 0SG to 10 Guston Gardens Kirton Ipswich IP10 0PN on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 410 High Road Trimley St Martin Felixstowe Suffolk IP11 0SG to 10 Guston Gardens Kirton Ipswich IP10 0PN on 31 May 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
29 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Edgar Benjamin Durand on 31 July 2010 (2 pages)
26 August 2010Director's details changed for Edgar Benjamin Durand on 31 July 2010 (2 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
25 August 2010Secretary's details changed for Hatchkins Limited on 31 July 2010 (2 pages)
25 August 2010Secretary's details changed for Hatchkins Limited on 31 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: first floor 9 eastcliff felixstowe suffolk IP11 9TA (1 page)
10 August 2006Registered office changed on 10/08/06 from: first floor 9 eastcliff felixstowe suffolk IP11 9TA (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
31 July 2006Incorporation (15 pages)
31 July 2006Incorporation (15 pages)