Warning: file_put_contents(c/c881ea12c1c9944ab677f08b71f797a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sol Electronics Limited, UB2 4AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOL ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sol Electronics Limited. The company was founded 22 years ago and was given the registration number 04313792. The firm's registered office is in SOUTHALL. You can find them at Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SOL ELECTRONICS LIMITED
Company Number:04313792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2001
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 2, The Bridge Business Centre, Bridge Road, Southall, Middlesex, UB2 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Bridge Businiess Centre, Bridge Road, Southall, England, UB2 4AY

Director16 January 2019Active
13 Springway, Harrow, HA1 4DL

Secretary04 May 2004Active
171 Girtin House, Academy Garden, Northolt, UB5 5PJ

Secretary31 October 2001Active
Unit 2, The Bridge Business Centre, Bridge Road, Southall, United Kingdom, UB2 4AY

Secretary04 January 2010Active
1st, Floor Allied Sanif House, 412 Greenford Road, Greenford, United Kingdom, UB6 9AH

Corporate Secretary30 September 2005Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary31 October 2001Active
23 Wordworth Avenue, Greenford, UB6 9AA

Director04 October 2004Active
Unit 2, The Bridge Business Centre, The Bridge Business Centre, Bridge Road, Southall, England, UB2 4AY

Director10 December 2012Active
11 Bow Street, Calcutta, India,

Director01 September 2005Active
Unit 2, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY

Director10 August 2018Active
28 Lyon Park Avenue, Wembley, HA0 4DR

Director31 October 2001Active
Unit 2, The Bridge Business Centre, Bridge Road, Southall, United Kingdom, UB2 4AY

Director14 April 2010Active
Unit 2, The Bridge Business Centre, Bridge Road, Southall, United Kingdom, UB2 4AY

Director04 January 2010Active
189 Reddish Road, Stockport, SK5 7HR

Corporate Director31 October 2001Active

People with Significant Control

Mr Steven Ellis
Notified on:01 April 2024
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Aurora, 135 First Floor, Ealing, United Kingdom, W5 5SL
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Shahil Somani
Notified on:21 October 2022
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Aurora, 135 First Floor, Ealing, United Kingdom, W5 5SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Steven Mark Ellis
Notified on:16 January 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:2, Bridge Road, Southall, England, UB2 4AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Thuraisamy Loganathan
Notified on:10 August 2018
Status:Active
Date of birth:October 1955
Nationality:British
Address:Unit 2, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY
Nature of control:
  • Significant influence or control
Mr Steven Mark Ellis
Notified on:07 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Unit 2, The Bridge Business Centre, Bridge Road, Southall, UB2 4AY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.