SOLAR TRADE ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

SOLAR TRADE ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
SOLAR TRADE ASSOCIATION LIMITED was incorporated 45 years ago on 07/06/1978 and has the registered number: 01372316. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

SOLAR TRADE ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6 LANGLEY STREET
LONDON
WC2H 9JA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARETH JOHN WILLIAMS Jan 1968 English Director 2016-04-20 CURRENT
MR PAUL TIMOTHY HUTCHENS May 1964 British Director 2016-05-20 CURRENT
ELIZABETH ANNE MACFARLANE Oct 1972 British Director 2020-03-01 CURRENT
CHRISTELLE LAWSON Feb 1988 British,New Zealander Director 2018-10-22 CURRENT
MR THOMAS BENEDICT MCMILLAN Mar 1979 British Director 2021-03-01 CURRENT
MR. LUKE JAMES BRANDON ROBERTS Apr 1976 British Director 2019-09-18 CURRENT
MR JEREMY STOKES Jan 1961 British Director 2020-03-01 CURRENT
MR SYED VIQAR AHMED May 1967 British Director 2017-04-20 CURRENT
HANNAH STAAB Nov 1990 British Director 2021-03-01 CURRENT
MS GUILIA GUIDI Apr 1972 Italian Director 2021-03-01 CURRENT
MR STUART ANTONY ELMES Aug 1971 British Director 2009-10-14 CURRENT
MR MATTHEW NICHOLAS HENRY BLACK Dec 1980 British Director 2016-12-05 CURRENT
KATARZYNA ELZBIETA SIADAK Feb 1972 Polish Director 2020-03-01 CURRENT
MR JONATHAN RICHARD BATES May 1964 British Director 2012-04-27 CURRENT
MR BENJAMIN MALCOLM QUENTIN COSH Jan 1973 British Director 2015-02-24 UNTIL 2016-09-05 RESIGNED
MR MARTIN JOHN COTTERELL Jan 1967 British Director 2012-04-27 UNTIL 2013-07-09 RESIGNED
MR JOHN FORSTER Feb 1967 Scottish Director 2015-02-24 UNTIL 2022-04-26 RESIGNED
MR PETER HOWARD CREASY Sep 1946 British Director 2009-10-14 UNTIL 2013-12-03 RESIGNED
MR RAMIN DILMAGHANIAN Apr 1967 British Director 2013-12-03 UNTIL 2017-06-21 RESIGNED
IAIN ROBERT CALDERWOOD Dec 1949 British Director 2000-11-01 UNTIL 2010-09-01 RESIGNED
MR IAN LESLIE DRAISEY Dec 1967 British Director 2012-04-27 UNTIL 2017-06-21 RESIGNED
TOBY ALEXANDER MARSHALL FERENCZI Jan 1983 British Director 2011-10-28 UNTIL 2012-10-04 RESIGNED
MR RICHARD MARK JENKINS Aug 1967 British Director 2014-04-01 UNTIL 2021-04-13 RESIGNED
MR IAN KENNETH CLARK Sep 1945 British Director RESIGNED
MR GILES ANTHONY CLARK Oct 1967 United Kingdom Director 2016-04-20 UNTIL 2020-03-01 RESIGNED
MR KEVIN CARLING Jun 1955 British Director 2012-04-27 UNTIL 2014-12-10 RESIGNED
ANDREW JOHN BLOWER May 1962 British Secretary 1995-10-18 UNTIL 1999-09-06 RESIGNED
MR IAN WILLIAM BYRNE Mar 1957 British Secretary 2002-12-03 UNTIL 2011-04-18 RESIGNED
CHRIS LAUGHTON Sep 1964 British Secretary 2000-08-16 UNTIL 2001-05-22 RESIGNED
MR PERCIVAL HENRY EDWARD NOEL PARKINSON Dec 1925 British Secretary 1992-11-30 UNTIL 1995-10-18 RESIGNED
ANDREW JOHN BLOWER May 1962 British Secretary 2001-05-22 UNTIL 2002-12-03 RESIGNED
MR FREDERICK EDWIN PARTLETT Jun 1921 British Secretary RESIGNED
ANDREW JOHN BLOWER May 1962 British Director 2000-08-16 UNTIL 2010-09-01 RESIGNED
ANTHONY BOOK Jun 1946 British Director RESIGNED
MR SEB BERRY Aug 1963 British Director 2013-05-16 UNTIL 2018-10-13 RESIGNED
WAYNE BENNETT Jun 1971 British Director 2008-10-14 UNTIL 2009-10-14 RESIGNED
MR NICHOLAS BARTLETT Aug 1968 British Director 2013-12-03 UNTIL 2015-12-15 RESIGNED
STEPHEN ANDREW BARRETT Jul 1961 British Director 2000-02-22 UNTIL 2003-09-30 RESIGNED
MR ALAN DOUGLAS ALDRIDGE Dec 1963 British Director 2010-12-05 UNTIL 2014-09-17 RESIGNED
MR ROY THOMAS BURROWS Feb 1937 British Director 1992-07-08 UNTIL 1994-01-19 RESIGNED
MR IAN WILLIAM BYRNE Mar 1957 British Director 2002-12-03 UNTIL 2007-06-13 RESIGNED
MR GEOFFREY ALAN FOX Jul 1960 British Director 2004-09-06 UNTIL 2011-04-18 RESIGNED
BEN CAPEWELL Nov 1972 British Director 2000-09-16 UNTIL 2001-04-02 RESIGNED
MR HOWARD DAVID JOHNS Mar 1973 British Director 2004-03-31 UNTIL 2013-12-03 RESIGNED
ALAN JOHNSON Mar 1940 British Director 2002-12-03 UNTIL 2003-09-30 RESIGNED
MR KAZIMIERZ IWASZKIEWICZ Feb 1957 British Director 2000-08-16 UNTIL 2004-02-16 RESIGNED
MRS JENNIFER HOLLY Oct 1947 British Director RESIGNED
MR KEVIN DAVID HARD May 1980 British Director 2012-04-27 UNTIL 2016-04-20 RESIGNED
GEORGE FREDERIC EMANUEL GOUDSMIT Aug 1941 Dutch Director RESIGNED
MR DAVID JOHN HALL Jan 1959 British Director 2009-10-14 UNTIL 2011-04-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIOMAY LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 43290 - Other construction installation
SOLARSENSE (UK) LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CAPLOR ENERGY LIMITED BIRMINGHAM In... UNAUDITED ABRIDGED 35110 - Production of electricity
GOODSHAPE UK LIMITED WATFORD ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
BARTLETT ELECTRICAL LTD DEVON Dissolved... TOTAL EXEMPTION SMALL 43210 - Electrical installation
CAPLOR PROPERTY LIMITED HEREFORD Active UNAUDITED ABRIDGED 41100 - Development of building projects
CAPLOR LIMITED HEREFORD Active UNAUDITED ABRIDGED 98000 - Residents property management
CATALYST CONSULTING SERVICES LIMITED Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
GLAMORGAN PROPERTY SERVICES LIMITED HEREFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SUNTRICITY LTD READING Active DORMANT 35110 - Production of electricity
SOLARSENSE (UK) PROPERTY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
S & P ENERGY LTD READING Dissolved... DORMANT 35110 - Production of electricity
PHOTON WIND LIMITED READING Dissolved... NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
SOUTHWEST SOLAR SYSTEMS LIMITED CULLOMPTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SUNDOG ENERGY LIMITED READING UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
FALSTER GROUP SERVICES LTD CULLOMPTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
CSCAPE CONSULTING LTD BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
CAPLOR POWER GENERATION LLP HEREFORD Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SOLAR TRADE ASSOCIATION LIMITED 2023-09-30 31-12-2022 £410,756 Cash £164,874 equity
Micro-entity Accounts - SOLAR TRADE ASSOCIATION LIMITED 2022-09-30 31-12-2021 £165,722 equity
Micro-entity Accounts - SOLAR TRADE ASSOCIATION LIMITED 2021-09-29 31-12-2020 £152,857 equity
Micro-entity Accounts - SOLAR TRADE ASSOCIATION LIMITED 2021-04-14 31-12-2019 £164,112 equity
Micro-entity Accounts - SOLAR TRADE ASSOCIATION LIMITED 2019-09-25 31-12-2018 £205,589 equity
Micro-entity Accounts - SOLAR TRADE ASSOCIATION LIMITED 2018-09-29 31-12-2017 £255,401 equity
Micro-entity Accounts - SOLAR TRADE ASSOCIATION LIMITED 2017-09-08 31-12-2016 £424,375 Cash £238,960 equity
Abbreviated Company Accounts - SOLAR TRADE ASSOCIATION LIMITED 2016-06-18 31-12-2015 £395,064 Cash £185,552 equity
Abbreviated Company Accounts - SOLAR TRADE ASSOCIATION LIMITED 2015-08-13 31-12-2014 £241,964 Cash £87,454 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RENEWABLE UK ASSOCIATION LONDON ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
DEBBIE MOORE STUDIOS LTD. Active SMALL 93290 - Other amusement and recreation activities n.e.c.
PINEAPPLE LIMITED LONDON Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
PINEAPPLE HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
AVIATION INVESTMENT FUND COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CAPTIFY TECHNOLOGIES LTD LONDON Active FULL 96090 - Other service activities n.e.c.
TRACKER GROUP LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
CONDUIT CAPITAL HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OWIC SECTOR DEAL DELIVERY LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations