Company NameSolar Display Limited
DirectorDavid Peter Bates
Company StatusActive
Company Number01823259
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Peter Bates
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Smarts Lane
Loughton
Essex
IG10 4BP
Director NameMr David Robert Frost
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Magnolia Drive
Chartham Downs
Kent
CT4 7TG
Secretary NameMr David Robert Frost
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Magnolia Drive
Chartham Downs
Kent
CT4 7TG

Contact

Websitewww.solardisplay.co.uk

Location

Registered Address616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£146,915
Cash£66,741
Current Liabilities£6,937

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

8 February 1989Delivered on: 17 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee not exceeding £35,000.
Particulars: All money held to the credit of the company by the national westminster bank PLC in any current deposit/and or other accounts which the company may now have with national westminster bank PLC under any deposit receipt.
Outstanding

Filing History

25 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Registered office address changed from 131 Smarts Lane Loughton Essex IG10 4BP on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 131 Smarts Lane Loughton Essex IG10 4BP on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 131 Smarts Lane Loughton Essex IG10 4BP on 9 June 2011 (1 page)
18 April 2011Termination of appointment of David Frost as a secretary (1 page)
18 April 2011Termination of appointment of David Frost as a director (1 page)
18 April 2011Termination of appointment of David Frost as a secretary (1 page)
18 April 2011Termination of appointment of David Frost as a director (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for David Robert Frost on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Mr David Peter Bates on 9 January 2010 (2 pages)
12 January 2010Director's details changed for David Robert Frost on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Mr David Peter Bates on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Mr David Peter Bates on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for David Robert Frost on 9 January 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from unit 19 cromwell industrial estate staffa road leyton london E10 7PY (1 page)
19 January 2009Registered office changed on 19/01/2009 from unit 19 cromwell industrial estate staffa road leyton london E10 7PY (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Return made up to 31/12/06; full list of members (7 pages)
21 March 2007Return made up to 31/12/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: 84 station road west canterbury kent CT2 8AN (1 page)
4 December 2003Registered office changed on 04/12/03 from: 84 station road west canterbury kent CT2 8AN (1 page)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 October 1999Registered office changed on 07/10/99 from: 21 mount pleasant close lyminge folkestone kent CT18 8HF (1 page)
7 October 1999Registered office changed on 07/10/99 from: 21 mount pleasant close lyminge folkestone kent CT18 8HF (1 page)
19 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 March 1996Registered office changed on 11/03/96 from: 37 st margarets street canterbury kent CT1 2TU (1 page)
11 March 1996Registered office changed on 11/03/96 from: 37 st margarets street canterbury kent CT1 2TU (1 page)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)