Background WavePink WaveYellow Wave

M J QUINN SOLAR LIMITED (07743047)

M J QUINN SOLAR LIMITED (07743047) is an active UK company. incorporated on 17 August 2011. with registered office in Prescot. The company operates in the Construction sector, engaged in electrical installation. M J QUINN SOLAR LIMITED has been registered for 14 years. Current directors include MOORE, Ian, ORME, Michael William, QUINN, Michael John.

Company Number
07743047
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
Oak House Overbrook Lane, Prescot, L34 9FB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MOORE, Ian, ORME, Michael William, QUINN, Michael John
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M J QUINN SOLAR LIMITED

M J QUINN SOLAR LIMITED is an active company incorporated on 17 August 2011 with the registered office located in Prescot. The company operates in the Construction sector, specifically engaged in electrical installation. M J QUINN SOLAR LIMITED was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07743047

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 March 2024(4 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 16 August 2024 (1 year ago)
Submitted on 16 October 2024 (1 year ago)

Next Due

Due by 30 August 2025
For period ending 16 August 2025

Previous Company Names

NORTH WEST SOLAR LTD
From: 23 January 2015To: 2 August 2022
LAKES SOLAR SOLUTIONS LTD
From: 17 August 2011To: 23 January 2015
Contact
Address

Oak House Overbrook Lane Knowsley Business Park Prescot, L34 9FB,

Previous Addresses

95 King Street Lancaster Lancs LA1 1RH
From: 17 August 2011To: 4 February 2022
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Sept 13
Loan Secured
Nov 18
Loan Cleared
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Loan Cleared
Dec 21
New Owner
Jan 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 24
Director Left
Jan 26
Director Left
Jan 26
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MOORE, Ian

Active
Overbrook Lane, PrescotL34 9FB
Born September 1976
Director
Appointed 01 Feb 2022

ORME, Michael William

Active
Overbrook Lane, PrescotL34 9FB
Born August 1958
Director
Appointed 01 Feb 2022

QUINN, Michael John

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 01 Feb 2022

GORE, Simon

Resigned
Tunstall Road, CarnforthLA6 2QR
Born June 1970
Director
Appointed 10 Oct 2011
Resigned 08 Aug 2013

GOUGH, James

Resigned
Ackenthwaite, MilnthorpeLA7 7DQ
Born May 1986
Director
Appointed 10 Oct 2011
Resigned 31 Mar 2025

KIRK, Paula

Resigned
Lunefield Drive, CarnforthLA6 2BY
Born September 1968
Director
Appointed 17 Aug 2011
Resigned 10 Oct 2011

KIRK, Scott Bradley

Resigned
Lunefield Drive, CarnforthLA6 2BY
Born April 1970
Director
Appointed 17 Aug 2011
Resigned 31 Mar 2025

MILLER, Adam James

Resigned
Coxhoe, DurhamDH6 4SR
Born March 1986
Director
Appointed 12 Dec 2019
Resigned 03 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Overbrook Lane, PrescotL34 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Mr James Gough

Ceased
Ackenthwaite, MilnthorpeLA7 7DQ
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2022
Ceased 01 Feb 2022

Mr James Gough

Ceased
Ackenthwaite, MilnthorpeLA7 7DQ
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020

Mr Scott Bradley Kirk

Ceased
Kirkby Lonsdale, CarnforthLA6 2BY
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
26 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
2 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
16 February 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
Resolution
7 February 2022
RESOLUTIONSResolutions
Resolution
7 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
1 February 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
9 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Incorporation Company
17 August 2011
NEWINCIncorporation