Solarus Properties Limited KESH


Solarus Properties started in year 2006 as Private Limited Company with registration number NI058281. The Solarus Properties company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Kesh at Northern Bank House. Postal code: BT93 1TF.

At the moment there are 4 directors in the the company, namely Raymond H., Frederick P. and James G. and others. In addition one secretary - Stephanie T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solarus Properties Limited Address / Contact

Office Address Northern Bank House
Office Address2 Main Street
Town Kesh
Post code BT93 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI058281
Date of Incorporation Fri, 24th Feb 2006
Industry Buying and selling of own real estate
End of financial Year 26th May
Company age 18 years old
Account next due date Mon, 26th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Raymond H.

Position: Director

Appointed: 03 November 2009

Frederick P.

Position: Director

Appointed: 19 November 2007

Stephanie T.

Position: Secretary

Appointed: 04 July 2007

James G.

Position: Director

Appointed: 20 March 2006

David M.

Position: Director

Appointed: 20 March 2006

John M.

Position: Director

Appointed: 03 November 2009

Resigned: 20 May 2016

Samuel W.

Position: Director

Appointed: 12 August 2006

Resigned: 25 February 2013

Andrew M.

Position: Director

Appointed: 12 August 2006

Resigned: 25 February 2017

David M.

Position: Secretary

Appointed: 20 March 2006

Resigned: 04 July 2007

Malcolm H.

Position: Director

Appointed: 24 February 2006

Resigned: 20 March 2006

Dorothy K.

Position: Secretary

Appointed: 24 February 2006

Resigned: 20 March 2006

Dorothy K.

Position: Director

Appointed: 24 February 2006

Resigned: 20 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth3 202 2393 309 728    
Balance Sheet
Cash Bank On Hand    2 125 
Current Assets4 290 3264 547 1384 901 5594 382 0114 642 8564 700 205
Debtors1 093 583956 6721 154 8361 290 1441 309 0701 084 815
Net Assets Liabilities  3 646 0283 883 7024 146 1964 219 452
Total Inventories  3 622 9552 947 9983 173 0623 451 791
Cash Bank In Hand8452    
Net Assets Liabilities Including Pension Asset Liability3 202 2393 309 728    
Stocks Inventory3 109 4613 490 706    
Reserves/Capital
Called Up Share Capital2 750 0002 750 000    
Profit Loss Account Reserve452 239559 728    
Shareholder Funds3 202 2393 309 728    
Other
Creditors  794 666498 310487 661480 754
Current Asset Investments87 19899 708123 768143 869158 599163 599
Fixed Assets111111
Investments Fixed Assets111111
Net Current Assets Liabilities3 955 6613 979 3344 106 8933 883 7014 146 1954 219 451
Total Assets Less Current Liabilities3 955 6623 979 3354 106 8943 883 7024 146 1964 219 452
Creditors Due After One Year753 423669 607    
Creditors Due Within One Year334 665567 804    
Number Shares Allotted 2 750 000    
Par Value Share 1    
Secured Debts910 025822 256    
Share Capital Allotted Called Up Paid2 750 0002 750 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
On 2022-02-25 director's details were changed
filed on: 13th, March 2023
Free Download (2 pages)

Company search

Advertisements