BELECTRIC SOLAR LTD

Register to unlock more data on OkredoRegister

BELECTRIC SOLAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462075

Incorporation date

07/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 11 Callow Park, Callow Hill, Brinkworth, Wiltshire SN15 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon22/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon19/09/2025
Termination of appointment of Barry Bennett as a director on 2025-08-26
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Termination of appointment of Matthias Tischner as a director on 2025-05-30
dot icon23/06/2025
Appointment of Dr Thorsten Albert Wilhelm Blanke as a director on 2025-05-30
dot icon02/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon12/08/2024
Registered office address changed from Unit 5 Callow Park Callow Hill Brinkworth Wiltshire SN15 5FD England to Unit 11 Callow Park Callow Hill Brinkworth Wiltshire SN15 5FD on 2024-08-12
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Mr Matthias Tischner as a director on 2023-04-17
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon19/08/2022
Accounts for a small company made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon30/12/2021
Resolutions
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Resolutions
dot icon30/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Notification of Čez, A.S. as a person with significant control on 2021-12-16
dot icon21/12/2021
Cessation of Rwe Ag as a person with significant control on 2021-12-16
dot icon06/09/2021
Registered office address changed from The Switch the Grove Slough SL1 1QP England to Unit 5 Callow Park Callow Hill Brinkworth Wiltshire SN15 5FD on 2021-09-06
dot icon02/06/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon21/10/2020
Accounts for a small company made up to 2019-12-31
dot icon18/09/2020
Termination of appointment of Frank Amend as a director on 2020-09-17
dot icon18/09/2020
Appointment of Mr Alastair William Bruce as a director on 2020-09-15
dot icon20/07/2020
Cessation of Innogy Se as a person with significant control on 2020-07-01
dot icon20/07/2020
Notification of Rwe Ag as a person with significant control on 2020-07-01
dot icon20/07/2020
Termination of appointment of Amit Sharad Oza as a director on 2020-07-04
dot icon05/06/2020
Appointment of Mr Barry Bennett as a director on 2020-06-01
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon18/12/2019
Notification of Innogy Se as a person with significant control on 2017-01-03
dot icon18/12/2019
Cessation of Rwe Ag as a person with significant control on 2019-10-10
dot icon31/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/09/2019
Registered office address changed from Churchill House 1 London Road Slough SL3 7FJ England to The Switch the Grove Slough SL1 1QP on 2019-09-11
dot icon17/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon21/12/2017
Notification of Rwe Ag as a person with significant control on 2017-01-03
dot icon21/12/2017
Withdrawal of a person with significant control statement on 2017-12-21
dot icon13/12/2017
Appointment of Mr Amit Sharad Oza as a director on 2017-12-01
dot icon13/12/2017
Termination of appointment of Duncan Edward James Bott as a director on 2017-12-01
dot icon06/10/2017
Registered office address changed from Thorney Weir House Thorney Mill Lane Iver Buckinghamshire SL0 9AQ to Churchill House 1 London Road Slough SL3 7FJ on 2017-10-06
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon22/05/2017
Appointment of Dr Frank Amend as a director on 2017-03-31
dot icon22/05/2017
Termination of appointment of Martin Dieter Zembsch as a director on 2017-03-31
dot icon22/05/2017
Termination of appointment of Toddington Warwick Harper as a director on 2017-03-31
dot icon22/05/2017
Termination of appointment of Bernhard Beck as a director on 2017-03-31
dot icon22/05/2017
Termination of appointment of Toddington Harper as a secretary on 2017-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon14/08/2015
Accounts for a small company made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon04/01/2015
Register(s) moved to registered office address Thorney Weir House Thorney Mill Lane Iver Buckinghamshire SL0 9AQ
dot icon04/01/2015
Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom to Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/03/2012
Register(s) moved to registered inspection location
dot icon20/03/2012
Appointment of Mr Martin Dieter Zembsch as a director
dot icon20/03/2012
Register inspection address has been changed
dot icon19/03/2012
Termination of appointment of Frederik Keij as a director
dot icon01/02/2012
Appointment of Frederik Jan Keij as a director
dot icon01/02/2012
Appointment of Bernhard Beck as a director
dot icon01/02/2012
Appointment of Duncan Edward James Bott as a director
dot icon26/01/2012
Statement of capital following an allotment of shares on 2011-05-20
dot icon07/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bernhard Beck
Director
20/05/2011 - 31/03/2017
1
Harper, Toddington Warwick
Director
07/12/2010 - 31/03/2017
55
Oza, Amit Sharad
Director
01/12/2017 - 04/07/2020
18
Bott, Duncan Edward James
Director
18/05/2011 - 01/12/2017
9
Bruce, Alastair William
Director
15/09/2020 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELECTRIC SOLAR LTD

BELECTRIC SOLAR LTD is an(a) Active company incorporated on 07/12/2010 with the registered office located at Unit 11 Callow Park, Callow Hill, Brinkworth, Wiltshire SN15 5FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELECTRIC SOLAR LTD?

toggle

BELECTRIC SOLAR LTD is currently Active. It was registered on 07/12/2010 .

Where is BELECTRIC SOLAR LTD located?

toggle

BELECTRIC SOLAR LTD is registered at Unit 11 Callow Park, Callow Hill, Brinkworth, Wiltshire SN15 5FD.

What does BELECTRIC SOLAR LTD do?

toggle

BELECTRIC SOLAR LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BELECTRIC SOLAR LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-07 with no updates.