ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GB-Sol Projects Limited

GB-Sol Projects Limited is an active company incorporated on 27 January 2011 with the registered office located in Pontypridd, Mid Glamorgan. GB-Sol Projects Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07508773
Private limited company
Age
14 years
Incorporated 27 January 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 15 December 2024 (11 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (21 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Address
Renewable Energy Works
Treforest Industrial Estate
Cardiff
CF37 5YB
United Kingdom
Address changed on 30 Dec 2024 (11 months ago)
Previous address was Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
Telephone
01443 841811
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jan 1982
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in England • Born in Feb 1974
GB Renewables Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GB-Sol Limited
Mark Andrew McKenzie Candlish and Russell James Shea are mutual people.
Active
Solarware Ltd
Mark Andrew McKenzie Candlish is a mutual person.
Active
GB Renewables Investments Ltd
Mark Andrew McKenzie Candlish is a mutual person.
Active
GBR Estates Limited
Mark Andrew McKenzie Candlish is a mutual person.
Active
Solafields Limited
Mark Andrew McKenzie Candlish is a mutual person.
Active
B2 Landlord Limited
Mark Andrew McKenzie Candlish is a mutual person.
Active
Culham Renewables Ltd
Mark Andrew McKenzie Candlish is a mutual person.
Active
GBSP Limited
Mark Andrew McKenzie Candlish is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£290.03K
Increased by £216.93K (+297%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 17 (+850%)
Total Assets
£1.16M
Increased by £327K (+39%)
Total Liabilities
-£593.65K
Increased by £5.89K (+1%)
Net Assets
£569.6K
Increased by £321.1K (+129%)
Debt Ratio (%)
51%
Decreased by 19.25% (-27%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 18 Nov 2025
Confirmation Submitted
11 Months Ago on 30 Dec 2024
Inspection Address Changed
11 Months Ago on 30 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Oct 2024
Mr Russell James Shea Appointed
1 Year 2 Months Ago on 1 Oct 2024
Mr Anthony James Collimore Appointed
1 Year 2 Months Ago on 1 Oct 2024
Lloyd Owain Symonds Resigned
1 Year 3 Months Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 19 Dec 2023
Gb Renewables Investments Limited (PSC) Details Changed
2 Years 9 Months Ago on 14 Feb 2023
Get Credit Report
Discover GB-Sol Projects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Gb Renewables Investments Limited as a person with significant control on 14 February 2023
Submitted on 20 Nov 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 18 Nov 2025
Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to The Old School House Bridge Road Hunton Bridge Kings Langley WD4 8SZ
Submitted on 30 Dec 2024
Confirmation statement made on 15 December 2024 with no updates
Submitted on 30 Dec 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 29 Oct 2024
Appointment of Mr Russell James Shea as a director on 1 October 2024
Submitted on 21 Oct 2024
Appointment of Mr Anthony James Collimore as a director on 1 October 2024
Submitted on 19 Oct 2024
Termination of appointment of Lloyd Owain Symonds as a director on 12 August 2024
Submitted on 15 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 6 Feb 2024
Confirmation statement made on 15 December 2023 with updates
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year