Secon Solar Limited SUNDERLAND


Secon Solar started in year 2003 as Private Limited Company with registration number 04826392. The Secon Solar company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sunderland at Unit F Colima Avenue. Postal code: SR5 3XB.

At the moment there are 3 directors in the the firm, namely Paul H., Kevin C. and Christopher C.. In addition one secretary - Pauline S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Valerie C. who worked with the the firm until 31 July 2009.

Secon Solar Limited Address / Contact

Office Address Unit F Colima Avenue
Office Address2 Sunderland Enterprise Park
Town Sunderland
Post code SR5 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04826392
Date of Incorporation Wed, 9th Jul 2003
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 01 March 2017

Kevin C.

Position: Director

Appointed: 01 March 2017

Pauline S.

Position: Secretary

Appointed: 01 March 2017

Christopher C.

Position: Director

Appointed: 01 March 2017

Colm O.

Position: Director

Appointed: 31 July 2009

Resigned: 09 September 2013

Leo M.

Position: Director

Appointed: 31 July 2009

Resigned: 31 December 2011

Jonathon S.

Position: Director

Appointed: 31 July 2009

Resigned: 01 March 2017

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 July 2009

Resigned: 01 March 2017

Robert C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2009

Amy C.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2009

Valerie C.

Position: Secretary

Appointed: 09 July 2003

Resigned: 31 July 2009

Valerie C.

Position: Director

Appointed: 09 July 2003

Resigned: 31 July 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2003

Resigned: 09 July 2003

Ian C.

Position: Director

Appointed: 09 July 2003

Resigned: 31 July 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Secon Holdings Limited from Sunderland, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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. The second entity in the persons with significant control register is Grafton Group (Uk) Plc that entered Dorking, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Secon Holdings Limited

Unit 87 Business And Innovation Centre, Wearfield, Sunderland, Tyne And Wear, SR5 2TH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Engand And Wales
Registration number 10579520
Notified on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grafton Group (Uk) Plc

Oak Green House 250-256 High Street, Dorking, Surrey, RH4 1QT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 02886378
Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand567 78528 96232 16423 60237 61436 50761 924
Current Assets2 192 9701 160 3181 174 7501 185 4101 712 1752 264 3583 527 029
Debtors1 258 892807 608881 655847 2271 027 4601 258 8381 659 996
Net Assets Liabilities1 143 885485 154518 000569 316663 0721 055 1631 384 142
Property Plant Equipment1 34010 9787 7173 1882 44035 325129 238
Total Inventories366 293323 748260 931314 581647 101969 0131 805 109
Other
Accumulated Depreciation Impairment Property Plant Equipment54 97039 11043 88448 53051 72057 32272 704
Average Number Employees During Period14121111111620
Creditors1 050 425139 00067 00038 333158 863108 712289 885
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 586 217   
Disposals Property Plant Equipment 18 586 300   
Increase From Depreciation Charge For Year Property Plant Equipment 2 7264 7744 8633 1905 60215 382
Net Current Assets Liabilities1 142 545614 276577 948604 461819 4951 136 7971 572 719
Property Plant Equipment Gross Cost56 31050 08851 60151 71854 16092 647201 942
Provisions For Liabilities Balance Sheet Subtotal 1 100665 28 24727 930
Total Additions Including From Business Combinations Property Plant Equipment 12 3641 5134172 44238 487109 295
Total Assets Less Current Liabilities1 143 885625 254585 665607 649821 9371 172 1221 701 957

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Register inspection address change date: 1st January 1970. New Address: 12-13 Lansdown Terrace Lansdowne Terrace Newcastle upon Tyne Tyne and Wear NE3 1HN. Previous address: C/O Lyons Davidson Solicitors Victoria House 51 Victoria Street Bristol BS1 6AD United Kingdom
filed on: 12th, June 2023
Free Download (1 page)

Company search