Solar Gates Uk Ltd MAIDSTONE


Solar Gates Uk started in year 2006 as Private Limited Company with registration number 05816689. The Solar Gates Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Maidstone at The Packhouse Heath Road. Postal code: ME17 4JB. Since 28th November 2007 Solar Gates Uk Ltd is no longer carrying the name The Green Gadget Company.

The firm has 3 directors, namely Steven B., Christopher L. and Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 15 May 2006 and Steven B. has been with the company for the least time - from 4 September 2023. Currenlty, the firm lists one former director, whose name is Benjamin D. and who left the the firm on 4 September 2023. In addition, there is one former secretary - Hannah S. who worked with the the firm until 25 August 2022.

Solar Gates Uk Ltd Address / Contact

Office Address The Packhouse Heath Road
Office Address2 Boughton Monchelsea
Town Maidstone
Post code ME17 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05816689
Date of Incorporation Mon, 15th May 2006
Industry Security systems service activities
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Steven B.

Position: Director

Appointed: 04 September 2023

Christopher L.

Position: Director

Appointed: 26 September 2021

Neil S.

Position: Director

Appointed: 15 May 2006

Benjamin D.

Position: Director

Appointed: 27 April 2020

Resigned: 04 September 2023

Hannah S.

Position: Secretary

Appointed: 15 May 2006

Resigned: 25 August 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Highway Care Limited from Dartford, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hannah S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Highway Care Limited

Trinity House Bullace Lane, Dartford, Kent, DA1 1BB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies Register Of England And Wales
Registration number 02506334
Notified on 27 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Hannah S.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neil S.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Green Gadget Company November 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-7 154-27 291-40 756-19 5921 15821 436       
Balance Sheet
Cash Bank On Hand      9 99934336241 53050 01439 551201 005
Current Assets32 09747 30578 067124 263110 033154 377188 973290 693368 938286 592412 733528 3211 298 724
Debtors18 82725 23224 90970 43962 64690 429119 618184 758206 435117 566237 807291 438716 667
Net Assets Liabilities     21 43626 46144 31158 23274 601205 806347 586864 916
Other Debtors      13 17042 35236 83828 68941 51240 81039 496
Property Plant Equipment     24 92555 33793 65893 788157 452264 668292 846262 126
Total Inventories     63 94859 356105 592162 141127 496124 912197 332381 052
Net Assets Liabilities Including Pension Asset Liability-7 154-27 291-40 756-19 5921 15821 436       
Cash Bank In Hand 16215814         
Stocks Inventory13 27021 91153 00053 81047 38763 948       
Tangible Fixed Assets9 1035 46314 68211 54613 74824 925       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-7 156-27 293-40 758-19 5941 15621 434       
Shareholder Funds-7 154-27 291-40 756-19 5921 15821 436       
Other
Version Production Software          2 0212 0232 023
Accrued Liabilities       9 2613 2828305803 86561 004
Accumulated Depreciation Impairment Property Plant Equipment     33 3809 81326 41541 72266 09393 201152 347156 104
Additions Other Than Through Business Combinations Property Plant Equipment      65 15054 92318 43799 035224 338130 674136 403
Average Number Employees During Period      17171414182020
Bank Borrowings         50 00040 00030 00020 000
Bank Borrowings Overdrafts     4 47019 6467 1269 207 10 00010 00010 000
Carrying Amount Property Plant Equipment With Restricted Title      40 55373 666   8 45810 999
Creditors     155 976204 362298 056384 358213 489302 247367 162609 340
Deferred Income      37 05459 82067 20828 55584 00394 91084 929
Deferred Tax Liabilities          48 97353 41965 531
Finance Lease Liabilities Present Value Total      11 09815 0985 8507935 5001 3756 375
Finished Goods Goods For Resale     63 94859 356    183 832278 302
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss           4 44612 112
Increase From Depreciation Charge For Year Property Plant Equipment      9 81316 60216 97628 61655 83065 35668 680
Loans From Directors     2 8798132 00015212 57644 0184 000 
Net Current Assets Liabilities-16 257-32 754-55 438-31 138-12 590-1 599-15 389-7 363-15 42073 103110 486161 159689 384
Nominal Value Allotted Share Capital     2222100100100100
Nominal Value Shares Issued In Period         98   
Number Shares Allotted 22222222100100100100
Number Shares Issued In Period- Gross         98   
Other Creditors     21 7323476 57295 63445 47544 34450 11437 146
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      33 380 1 6694 24528 7226 21064 923
Other Disposals Property Plant Equipment      58 305 3 00011 00090 01443 350163 366
Par Value Share 111111111111
Prepayments Accrued Income      10 3621 86913 50214 91716 59321 09133 487
Property Plant Equipment Gross Cost     58 30565 150120 073135 510223 545357 869445 193418 230
Raw Materials Consumables      59 35669 044106 713127 496   
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 890539  28 95448 97353 41965 531
Taxation Social Security Payable     20 85220 83227 09553 49136 99418 11858 197239 654
Total Assets Less Current Liabilities-7 154-27 291-40 756-19 5921 15823 32639 94886 29578 368230 555375 154454 005951 510
Trade Creditors Trade Payables     106 043114 885101 084149 53488 26695 684144 701170 232
Trade Debtors Trade Receivables     90 42996 086140 537156 09573 960179 702229 537643 684
Work In Progress       36 54855 428  13 500102 750
Advances Credits Directors     2 8798132 000    9 549
Advances Credits Made In Period Directors       1 187    9 549
Advances Credits Repaid In Period Directors      2 066      
Amount Specific Advance Or Credit Directors     2 8798132 000    9 549
Amount Specific Advance Or Credit Made In Period Directors       1 187    9 549
Amount Specific Advance Or Credit Repaid In Period Directors      2 066      
Creditors Due Within One Year48 35480 059133 505155 401122 623155 976       
Provisions For Liabilities Charges     1 890       
Fixed Assets9 1035 46314 68211 54613 748        
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 1 50016 4653 3349 54918 100       
Tangible Fixed Assets Cost Or Valuation15 64817 14832 11335 44740 20558 305       
Tangible Fixed Assets Depreciation6 54511 68517 43123 90126 45733 380       
Tangible Fixed Assets Depreciation Charged In Period 5 1406 4966 4707 3476 923       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  750 4 789        
Tangible Fixed Assets Disposals  1 500 4 789        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, February 2024
Free Download (9 pages)

Company search

Advertisements