Company NameTouch Solar Nw Limited
DirectorGraham Robert Bell
Company StatusActive
Company Number07750559
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Ilyas Vali
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor Clayton Hall Harris Oark Garsta
Preston
Lancashire
PR2 9AB
Director NameMr Yasin Vaza
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cable Court, Pittman Way Fulwood
Preston
Lancashire
PR2 9YW
Director NameMr Ayub Bhailok
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(3 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Cable Court, Pittman Way Fulwood
Preston
Lancashire
PR2 9YW
Director NameMr Mustaq Bhailok
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 2011(3 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address3 Cable Court, Pittman Way Fulwood
Preston
Lancashire
PR2 9YW
Director NameMr Yousuf Mohamed Ibrahim Bhailok
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(3 weeks, 5 days after company formation)
Appointment Duration7 years, 10 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cable Court, Pittman Way Fulwood
Preston
Lancashire
PR2 9YW

Contact

Websitetouchsolar.co.uk

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Touch Solar LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£396,789
Current Liabilities£511,990

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
27 June 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
26 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of Yasin Vaza as a director on 2 August 2019 (1 page)
12 August 2019Termination of appointment of Ayub Bhailok as a director on 2 August 2019 (1 page)
12 August 2019Appointment of Mr Graham Robert Bell as a director on 2 August 2019 (2 pages)
12 August 2019Termination of appointment of Mustaq Bhailok as a director on 2 August 2019 (1 page)
12 August 2019Termination of appointment of Yousuf Mohamed Ibrahim Bhailok as a director on 2 August 2019 (1 page)
12 August 2019Registered office address changed from 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 August 2019 (1 page)
9 August 2019Cessation of Touch Solar Limited as a person with significant control on 2 August 2019 (1 page)
9 August 2019Notification of Atmosclear Investments Ltd as a person with significant control on 2 August 2019 (2 pages)
9 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
31 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Previous accounting period shortened from 30 August 2019 to 31 March 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
31 August 2018Change of details for Touch Solar Limited as a person with significant control on 30 August 2018 (2 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
16 August 2017Registered office address changed from Lower Ground Floor Clayton Hall Harris Park 253 Garstang Road, Fulwood Preston Lancashire PR2 9AB to 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Lower Ground Floor Clayton Hall Harris Park 253 Garstang Road, Fulwood Preston Lancashire PR2 9AB to 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW on 16 August 2017 (1 page)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 September 2016Director's details changed for Mr Mustaq Bhailok on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Ayub Bhailok on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Ayub Bhailok on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Yasin Vaza on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Mustaq Bhailok on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Yasin Vaza on 5 September 2016 (2 pages)
25 August 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 August 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 August 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
25 August 2016Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Director's details changed for Mr Yasin Vaza on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from Lower Ground Floor Clayton Hall Harris Oark Garstang Road Preston Lancashire PR2 9AB United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Lower Ground Floor Clayton Hall Harris Oark Garstang Road Preston Lancashire PR2 9AB United Kingdom on 19 September 2012 (1 page)
19 September 2012Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mr Mustaq Bhailok on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Yasin Vaza on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 19 September 2012 (2 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Ayub Bhailok on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Mustaq Bhailok on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Ayub Bhailok on 19 September 2012 (2 pages)
17 November 2011Termination of appointment of Ilyas Vali as a director (2 pages)
17 November 2011Termination of appointment of Ilyas Vali as a director (2 pages)
17 October 2011Director's details changed for Ilyas Vali on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Ilyas Vali on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Ilyas Vali on 1 September 2011 (2 pages)
6 October 2011Appointment of Ayub Bhailok as a director (2 pages)
6 October 2011Appointment of Mr Yousuf Mohamed Ibrahim Bhailok as a director (2 pages)
6 October 2011Appointment of Mr Yousuf Mohamed Ibrahim Bhailok as a director (2 pages)
6 October 2011Appointment of Ayub Bhailok as a director (2 pages)
6 October 2011Appointment of Mr Mustaq Bhailok as a director (2 pages)
6 October 2011Appointment of Mr Mustaq Bhailok as a director (2 pages)
24 August 2011Incorporation (52 pages)
24 August 2011Incorporation (52 pages)