Company NameD.G. Solarlite Limited
DirectorsDarren Alan Green and David Simon McManus
Company StatusActive
Company Number06290290
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Darren Alan Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203a Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AJ
Director NameMr David Simon McManus
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203a Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AJ
Secretary NameMr Darren Alan Green
StatusCurrent
Appointed01 October 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address203a Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AJ
Director NameDominic Gaffney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Park Road
Westhoughton
Bolton
BL5 3DD
Director NameDavid Godridge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Smedley Avenue
Great Lever
Bolton
BL3 2DP
Secretary NameDominic Gaffney
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Park Road
Westhoughton
Bolton
BL5 3DD

Contact

Websitedgsolarlite.com
Email address[email protected]
Telephone01942 818090
Telephone regionWigan

Location

Registered Address203a Wigan Road
Westhoughton
Bolton
Lancashire
BL5 2AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Shareholders

1 at £1Darren Alan Green
50.00%
Ordinary
1 at £1David Simon Mcmanus
50.00%
Ordinary

Financials

Year2014
Net Worth£77
Cash£8,036
Current Liabilities£33,562

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
8 October 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
29 June 2017Notification of David Simon Mcmanus as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of Darren Alan Green as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
29 June 2017Notification of David Simon Mcmanus as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Darren Alan Green as a person with significant control on 1 July 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 May 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
21 May 2014Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
9 May 2013Director's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
9 May 2013Secretary's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Mr David Simon Mcmanus on 1 April 2013 (2 pages)
9 May 2013Director's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages)
9 May 2013Director's details changed for Mr David Simon Mcmanus on 1 April 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages)
9 May 2013Director's details changed for Mr David Simon Mcmanus on 1 April 2013 (2 pages)
9 May 2013Director's details changed for Mr Darren Alan Green on 1 April 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Registered office address changed from 100 Park Road Westhoughton Bolton BL5 3DD on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 100 Park Road Westhoughton Bolton BL5 3DD on 24 April 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 October 2011Appointment of Mr Darren Alan Green as a director (2 pages)
5 October 2011Appointment of Mr Darren Alan Green as a director (2 pages)
5 October 2011Appointment of Mr David Simon Mcmanus as a director (2 pages)
5 October 2011Appointment of Mr Darren Alan Green as a secretary (2 pages)
5 October 2011Termination of appointment of Dominic Gaffney as a director (1 page)
5 October 2011Appointment of Mr David Simon Mcmanus as a director (2 pages)
5 October 2011Appointment of Mr Darren Alan Green as a secretary (2 pages)
5 October 2011Termination of appointment of Dominic Gaffney as a director (1 page)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Director's details changed for Dominic Gaffney on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Dominic Gaffney on 22 June 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Location of register of members (1 page)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
13 February 2009Appointment terminated secretary dominic gaffney (1 page)
13 February 2009Appointment terminated director david godridge (1 page)
13 February 2009Appointment terminated secretary dominic gaffney (1 page)
13 February 2009Appointment terminated director david godridge (1 page)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Location of register of members (1 page)
23 June 2008Location of register of members (1 page)
22 June 2007Incorporation (14 pages)
22 June 2007Incorporation (14 pages)