Background WavePink WaveYellow Wave

SOLARFRAME DIRECT LIMITED (06990167)

SOLARFRAME DIRECT LIMITED (06990167) is an active UK company. incorporated on 13 August 2009. with registered office in Rotherham. The company operates in the Construction sector, engaged in glazing and 1 other business activities. SOLARFRAME DIRECT LIMITED has been registered for 16 years. Current directors include COATES, Darren Lee, TAYLOR, Steven.

Company Number
06990167
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
Unit 3 Davey Road Fields End Business Park, Rotherham, S63 0JF
Industry Sector
Construction
Business Activity
Glazing
Directors
COATES, Darren Lee, TAYLOR, Steven
SIC Codes
43342, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARFRAME DIRECT LIMITED

SOLARFRAME DIRECT LIMITED is an active company incorporated on 13 August 2009 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in glazing and 1 other business activity. SOLARFRAME DIRECT LIMITED was registered 16 years ago.(SIC: 43342, 43390)

Status

active

Active since 16 years ago

Company No

06990167

LTD Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

THE CONSERVATORY SUPERMARKET.COM LIMITED
From: 13 August 2009To: 1 July 2015
Contact
Address

Unit 3 Davey Road Fields End Business Park Goldthorpe Rotherham, S63 0JF,

Previous Addresses

, Unit 3 Davey Rd Fields End Business Pk, Goldthorpe, Nr Rotherham, South Yorkshire, S63 0JF
From: 16 August 2011To: 24 March 2023
, Unit 3 Davey Road, Fields End Business Park Goldthorpe, Nr. Rotherham, South Yorkshire, S63 0JF, United Kingdom
From: 4 August 2011To: 16 August 2011
, 14 Albion Place, Doncaster, South Yorkshire, DN1 2EG, United Kingdom
From: 13 August 2009To: 4 August 2011
Timeline

11 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Loan Secured
May 16
Share Issue
Jul 18
Funding Round
Aug 19
Director Joined
Nov 19
Director Joined
Jun 20
Director Left
Aug 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COATES, Darren Lee

Active
Fields End Business Park, RotherhamS63 0JF
Born February 1970
Director
Appointed 18 Nov 2019

TAYLOR, Steven

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1959
Director
Appointed 13 Aug 2009

GOUGH, Yvonne

Resigned
Davey Rd Fields End Business Pk, Nr RotherhamS63 0JF
Secretary
Appointed 07 Jun 2018
Resigned 28 Sept 2021

TAYLOR, Kelly

Resigned
Albion Place, DoncasterDN1 2EG
Secretary
Appointed 01 Aug 2011
Resigned 08 Mar 2016

HICKMAN-COURTS, William Ross

Resigned
Fields End Business Park, RotherhamS63 0JF
Born February 1989
Director
Appointed 02 Mar 2020
Resigned 17 Aug 2023

LONG, Kevin Noel

Resigned
Davey Road, RotherhamS63 0JF
Born December 1959
Director
Appointed 01 Aug 2011
Resigned 05 Apr 2012

SKERROW, Leonard Anthony

Resigned
Davey Road, RotherhamS63 0JF
Born April 1955
Director
Appointed 01 Aug 2011
Resigned 05 Apr 2012

Persons with significant control

2

Fields End Business Park, RotherhamS63 0JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2018

Mr Steven Taylor

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Memorandum Articles
15 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Resolution
4 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2018
RESOLUTIONSResolutions
Resolution
12 July 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Incorporation Company
13 August 2009
NEWINCIncorporation