Company NameSolar Street Lighting Ltd
DirectorsZara Shazia Ishaq and Navid Dean
Company StatusActive
Company Number05502917
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)
Previous NameSupreme Finance Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Zara Shazia Ishaq
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Castlefield
Manchester
M15 4QG
Director NameMr Navid Dean
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Mill Ivy Mill
Crown St
Failsworth
Manchester
M35 9BG
Director NameNavid Ullah
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWa14
Secretary NameMr Zeeshan Sattar
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 109 Castlegate
2 Chester Road
Manchester
Lancashire
M15 4QG
Secretary NameMs Zara Shazia Ishaq
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 109 Castlegate 2 Chester Road
Castlefield
Manchester
M15 4QG
Secretary NameAbdul Rashid
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Applewood House Orchard Court
Bury
Lancashire
BL9 9JS

Contact

Websitewww.supreme-finance.com
Telephone0161 8342288
Telephone regionManchester

Location

Registered AddressIvy Mill Ivy Business Centre
Crown St
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zara Ishaq
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

19 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 July 2023 (4 pages)
17 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 July 2022 (2 pages)
26 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
20 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
8 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 June 2020Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG on 12 June 2020 (1 page)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
3 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
26 May 2016Appointment of Mr Navid Dean as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Navid Dean as a director on 26 May 2016 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 February 2016Company name changed supreme finance europe LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
20 February 2016Company name changed supreme finance europe LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19
(3 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Termination of appointment of Abdul Rashid as a secretary (1 page)
9 August 2012Termination of appointment of Abdul Rashid as a secretary (1 page)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (9 pages)
21 May 2010Termination of appointment of Zeeshan Sattar as a secretary (1 page)
21 May 2010Termination of appointment of Zeeshan Sattar as a secretary (1 page)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 March 2010Appointment of Zara Shazia Ishaq as a director (1 page)
10 March 2010Appointment of Zara Shazia Ishaq as a director (1 page)
10 September 2009Secretary appointed abdul rashid (1 page)
10 September 2009Appointment terminated director navid ullah (1 page)
10 September 2009Secretary appointed abdul rashid (1 page)
10 September 2009Appointment terminated director navid ullah (1 page)
16 July 2009Return made up to 07/07/09; no change of members (4 pages)
16 July 2009Return made up to 07/07/09; no change of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Return made up to 07/07/08; full list of members (6 pages)
8 August 2008Return made up to 07/07/08; full list of members (6 pages)
27 July 2007Return made up to 07/07/07; full list of members (6 pages)
27 July 2007Return made up to 07/07/07; full list of members (6 pages)
25 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(6 pages)
11 August 2006Return made up to 07/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(6 pages)
7 July 2005Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31/05/2022 under section 1088 of the Companies Act 2006
(18 pages)
7 July 2005Incorporation (19 pages)
7 July 2005Incorporation (19 pages)