CONTACT SOLAR LTD

Register to unlock more data on OkredoRegister

CONTACT SOLAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08847741

Incorporation date

16/01/2014

Size

Small

Contacts

Registered address

Registered address

316 Blackpool Road Fulwood, Preston, Lancs PR2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon20/02/2026
Certificate of change of name
dot icon12/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon21/05/2025
Change of details for Edf Energy Customers Limited as a person with significant control on 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon04/12/2024
Director's details changed for Ms Ceri Suzanne Humphrey on 2024-12-03
dot icon04/12/2024
Director's details changed for Mr Thomas Paul Taylor on 2024-12-03
dot icon04/12/2024
Secretary's details changed for Mr Joe Souto on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Tobias Allen on 2024-12-03
dot icon03/12/2024
Director's details changed for Emily Boase on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Philippe Andre Dominique Commaret on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Adam Wayne Swarbrick on 2024-12-03
dot icon14/11/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon14/10/2024
Termination of appointment of Dawn Fortune as a director on 2024-10-07
dot icon14/10/2024
Appointment of Emily Boase as a director on 2024-10-07
dot icon03/10/2024
Director's details changed for Mr Philippe Andre Dominique Commaret on 2024-07-01
dot icon11/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/06/2024
Appointment of Mr Joe Souto as a secretary on 2024-05-01
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Memorandum and Articles of Association
dot icon23/02/2024
Particulars of variation of rights attached to shares
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Appointment of Mr Philippe Andre Dominique Commaret as a director on 2024-02-16
dot icon20/02/2024
Appointment of Ms Ceri Suzanne Humphrey as a director on 2024-02-16
dot icon20/02/2024
Appointment of Miss Dawn Fortune as a director on 2024-02-16
dot icon20/02/2024
Appointment of Mr Tobias Allen as a director on 2024-02-16
dot icon20/02/2024
Termination of appointment of James Iddon as a director on 2024-02-16
dot icon20/02/2024
Cessation of Adjack Developments Ltd as a person with significant control on 2024-02-16
dot icon20/02/2024
Notification of Edf Energy Customers Limited as a person with significant control on 2024-02-16
dot icon18/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon21/12/2023
Change of details for Adjack Developments Ltd as a person with significant control on 2023-12-21
dot icon10/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon07/02/2023
Appointment of Mr James Iddon as a director on 2022-09-01
dot icon06/02/2023
Appointment of Mr Thomas Taylor as a director on 2022-09-01
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Resolutions
dot icon16/11/2022
Change of share class name or designation
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon15/11/2022
Memorandum and Articles of Association
dot icon29/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon24/09/2021
Purchase of own shares.
dot icon15/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/09/2021
Resolutions
dot icon08/09/2021
Cancellation of shares. Statement of capital on 2021-08-31
dot icon02/09/2021
Termination of appointment of Tony Swarbrick as a director on 2021-08-31
dot icon02/09/2021
Cessation of Tony Swarbrick as a person with significant control on 2021-08-31
dot icon01/09/2021
Change of details for Adjack Developments Ltd as a person with significant control on 2021-08-31
dot icon20/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/04/2020
Change of details for a person with significant control
dot icon14/04/2020
Director's details changed
dot icon20/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon05/09/2017
Director's details changed for Mr Adam Wayne Swarbrick on 2017-09-04
dot icon05/09/2017
Registered office address changed from Unit 9 Cowling Business Park Canal Side Chorley Lancs PR6 0QL England to 316 Blackpool Road Fulwood Preston Lancs PR2 3AE on 2017-09-05
dot icon04/09/2017
Registered office address changed from Unit 12 Old Mill Industrial Estate Bamber Bridge Preston Lancashire PR5 6SY to Unit 9 Cowling Business Park Canal Side Chorley Lancs PR6 0QL on 2017-09-04
dot icon19/04/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/05/2016
Cancellation of shares. Statement of capital on 2016-03-10
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Purchase of own shares.
dot icon06/04/2016
Termination of appointment of Jonathon Colin Lynch as a director on 2016-03-10
dot icon22/02/2016
Director's details changed for Mr Adam Wayne Swarbrick on 2016-02-04
dot icon22/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon21/01/2016
Director's details changed for Mr Adam Wayne Swarbrick on 2016-01-18
dot icon10/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon21/02/2014
Director's details changed for Mr Adam Wayne Swarbrick on 2014-02-18
dot icon12/02/2014
Registered office address changed from 25 Poole Avenue Buckshaw Village Lancashire PR7 7FP England on 2014-02-12
dot icon16/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

18
2023
change arrow icon+40.31 % *

* during past year

Cash in Bank

£1,429,562.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
463.07K
-
0.00
366.59K
-
2022
8
849.74K
-
0.00
1.02M
-
2023
18
1.33M
-
0.00
1.43M
-
2023
18
1.33M
-
0.00
1.43M
-

Employees

2023

Employees

18 Ascended125 % *

Net Assets(GBP)

1.33M £Ascended56.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.43M £Ascended40.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphrey, Ceri Suzanne
Director
16/02/2024 - Present
27
Allen, Tobias
Director
16/02/2024 - Present
9
Swarbrick, Tony
Director
16/01/2014 - 31/08/2021
1
Iddon, James
Director
01/09/2022 - 16/02/2024
4
Boase, Emily
Director
07/10/2024 - Present
8

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONTACT SOLAR LTD

CONTACT SOLAR LTD is an(a) Active company incorporated on 16/01/2014 with the registered office located at 316 Blackpool Road Fulwood, Preston, Lancs PR2 3AE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT SOLAR LTD?

toggle

CONTACT SOLAR LTD is currently Active. It was registered on 16/01/2014 .

Where is CONTACT SOLAR LTD located?

toggle

CONTACT SOLAR LTD is registered at 316 Blackpool Road Fulwood, Preston, Lancs PR2 3AE.

What does CONTACT SOLAR LTD do?

toggle

CONTACT SOLAR LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does CONTACT SOLAR LTD have?

toggle

CONTACT SOLAR LTD had 18 employees in 2023.

What is the latest filing for CONTACT SOLAR LTD?

toggle

The latest filing was on 20/02/2026: Certificate of change of name.