Solway Heat & Power Limited WIGTON


Founded in 2010, Solway Heat & Power, classified under reg no. 07132926 is an active company. Currently registered at Kirkbride House CA7 5JR, Wigton the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michael L. and Stephen L.. In addition one secretary - Ann L. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Solway Heat & Power Limited Address / Contact

Office Address Kirkbride House
Office Address2 Kirkbride
Town Wigton
Post code CA7 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07132926
Date of Incorporation Fri, 22nd Jan 2010
Industry Production of electricity
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Ann L.

Position: Secretary

Appointed: 25 July 2016

Michael L.

Position: Director

Appointed: 22 January 2010

Stephen L.

Position: Director

Appointed: 22 January 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is W C Little & Son Limited from Carlisle, United Kingdom. The abovementioned PSC is classified as "a private 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. The second entity in the persons with significant control register is Stephen L. This PSC owns 25-50% shares. Then there is Michael L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

W C Little & Son Limited

Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10813735
Notified on 3 July 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares

Stephen L.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% shares

Michael L.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: 25-50% shares

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 Hand100 21723 501 52 69181 403  
Current Assets498 569528 219304 386535 848599 326226 587601 665
Debtors350 062504 718304 386419 057452 628167 297601 665
Net Assets Liabilities280 736507 445280 280791 434424 87883 937567 250
Other Debtors93 51580 419302 324157 477169 648164 935345 829
Property Plant Equipment1 930 1011 966 9571 861 3511 746 3701 640 3571 524 9131 414 440
Total Inventories48 290  64 10065 29559 290 
Other
Accumulated Depreciation Impairment Property Plant Equipment211 748323 671438 277553 258668 271783 715899 262
Additions Other Than Through Business Combinations Property Plant Equipment 173 7799 000 9 000 5 074
Amounts Owed By Related Parties   259 747280 881 255 836
Amounts Owed To Related Parties 314 65490 710  138 804 
Average Number Employees During Period2223444
Bank Borrowings1 353 6121 226 4501 085 081940 4271 156 750996 686795 509
Bank Overdrafts  77 381  130 172184 807
Creditors1 444 0701 309 9441 262 7071 071 0551 384 649996 686795 509
Disposals Property Plant Equipment -25 000     
Finance Lease Liabilities Present Value Total90 45883 49429 08129 081   
Financial Commitments Other Than Capital Commitments248 000236 000224 000212 000200 000188 000176 000
Further Item Creditors Component Total Creditors780 409640 057485 226326 798389 877121 87669 878
Increase From Depreciation Charge For Year Property Plant Equipment 111 923114 606114 981115 013115 444115 547
Net Current Assets Liabilities-111 415-9 755-126 670309 316362 654-255 987187 238
Other Creditors5 0009 0004 6593 8355 6544 7416 531
Other Remaining Borrowings410 8309 226148 545130 628227 899  
Property Plant Equipment Gross Cost2 141 8492 290 6282 299 6282 299 6282 308 6282 308 6282 313 702
Provisions For Liabilities Balance Sheet Subtotal93 880139 813191 694193 197193 484188 303238 919
Taxation Social Security Payable   6371 5091 4931 571
Total Assets Less Current Liabilities1 818 6861 957 2021 734 6812 055 6862 003 0111 268 9261 601 678
Total Borrowings1 444 0701 309 9441 262 7071 071 0551 384 649996 686795 509
Trade Creditors Trade Payables11 6377 17815 3532 9372 5042 4531 584
Trade Debtors Trade Receivables256 547424 2992 0621 8332 0992 362 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Monday 22nd January 2024
filed on: 27th, January 2024
Free Download (3 pages)

Company search

Advertisements