Solarshade Window Films Limited MARSH HUDDERSFIELD


Solarshade Window Films started in year 1996 as Private Limited Company with registration number 03244003. The Solarshade Window Films company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Marsh Huddersfield at Springfield Place. Postal code: HD3 4AE.

Currently there are 4 directors in the the company, namely Paul M., Kristian W. and James W. and others. In addition one secretary - James W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adrian W. who worked with the the company until 30 September 2013.

Solarshade Window Films Limited Address / Contact

Office Address Springfield Place
Office Address2 Luck Lane
Town Marsh Huddersfield
Post code HD3 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03244003
Date of Incorporation Fri, 30th Aug 1996
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Paul M.

Position: Director

Appointed: 06 April 2015

Kristian W.

Position: Director

Appointed: 06 April 2015

James W.

Position: Director

Appointed: 06 April 2015

James W.

Position: Secretary

Appointed: 30 September 2013

Craig H.

Position: Director

Appointed: 01 September 1999

Patricia W.

Position: Director

Appointed: 01 September 1999

Resigned: 15 January 2006

Adrian W.

Position: Director

Appointed: 30 August 1996

Resigned: 08 July 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 August 1996

Resigned: 30 August 1996

Adrian W.

Position: Secretary

Appointed: 30 August 1996

Resigned: 30 September 2013

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 1996

Resigned: 30 August 1996

Dorothy W.

Position: Director

Appointed: 30 August 1996

Resigned: 06 April 2015

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Solarshade Window Films & Graphics Limited from Huddersfield, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adrian W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Solarshade Window Films & Graphics Limited

Springfield Place Luck Lane, Huddersfield, HD3 4AB, England

Legal authority A Company Registered In England And Wales
Legal form A Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11774124
Notified on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian W.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 0574 3324 6748 51624 41515 33021 045
Current Assets282 220155 032139 009148 523236 137254 774313 300
Debtors259 099132 633117 881124 212197 483223 533275 159
Net Assets Liabilities53 64248 72657 38965 40994 066120 852148 295
Property Plant Equipment34 08426 30222 35325 09824 59342 680 
Total Inventories19 06418 06716 45415 79514 23915 91117 096
Other
Accumulated Depreciation Impairment Property Plant Equipment64 90259 62963 57865 38367 41863 63919 437
Average Number Employees During Period121313101099
Creditors260 946131 242102 909106 12550 00037 50027 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 427 3 1512 8309 762 
Disposals Property Plant Equipment 17 950 5 4504 89512 408 
Increase From Depreciation Charge For Year Property Plant Equipment 5 1543 9494 9564 8655 983259
Net Current Assets Liabilities21 27423 79036 10042 398121 805121 795146 124
Property Plant Equipment Gross Cost98 98685 93185 93190 48192 011106 319 
Provisions For Liabilities Balance Sheet Subtotal1 7161 3661 0642 0872 3326 1234 745
Total Additions Including From Business Combinations Property Plant Equipment 4 895 10 0006 42526 716 
Total Assets Less Current Liabilities55 35850 09258 45367 496146 398164 475180 540

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, July 2017
Free Download (7 pages)

Company search

Advertisements