UKBizDB.co.uk

SOL PUERTO RICO LIMITED

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

This company is commonly known as Sol Puerto Rico Limited. The company was founded 103 years ago and was given the registration number 00174144. The firm's registered office is in LONDON. You can find them at 3 Coach House Yard, Hampstead High Street, London, . This company's SIC code is 46711 - Wholesale of petroleum and petroleum products.

Company Information

Name:SOL PUERTO RICO LIMITED
Company Number:00174144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1921
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46711 - Wholesale of petroleum and petroleum products

Office Address & Contact

Registered Address:3 Coach House Yard, Hampstead High Street, London, NW3 1QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
San Juan, Puerto Rico,

Secretary01 September 2010Active
412, Palm Heights Dr, Suite D302, George Town, Cayman Islands,

Director01 March 2022Active
10, Market Street, Suite 935, George Town, Cayman Islands, KY1 9006

Director08 January 2019Active
1244 5th Street, Monte Carlo, San Juan, Puerto Rico, FOREIGN

Secretary13 December 2002Active
14 Esmeralda Street, Urb Bucare, Guaynabo 00969, Puerto Rico, FOREIGN

Secretary-Active
18 Marseilles Apt 1a, San Juan, Puerto Rico, FOREIGN

Secretary01 July 2001Active
Paseo Mayor Calle 8 C-16, Puerto Rico, San Juan, Usa,

Secretary01 June 1999Active
Reina Ana Apartment 153, Villas De Torrimar Guaynabo, Puerto Rico 00969,

Secretary15 September 1997Active
Reina Cristina 38, La Villa De Torrimar, Guaynabo, Puerto Rico, 00969

Secretary13 February 1995Active
Cond Plaza Del Prado I, #7 Carr 833 Apt 201 A, Guaynabo, Puerto Rico, PR 00969

Director01 March 2017Active
1244 5th Street, Monte Carlo, San Juan, Puerto Rico, FOREIGN

Director13 December 2002Active
Ave Anacaona Num, 107 Esquina Maguaca Torres Gemelas, Del Parque Apt10b Santo Domingo, Dominican Republic, FOREIGN

Director29 October 2001Active
Calle Bien Te Veo \8, Montehiedas, Puerto Rico, FOREIGN

Director01 March 2005Active
Calle Acacia \1841, Santa Maria, Puerto Rico, FOREIGN

Director01 April 2004Active
89, Nexus Way (3rd Floor), Camana Bay, Cayman Islands,

Director31 August 2006Active
Calle 13 No 67, Mirador Sur, Santo Domingo, Dominican Republic, FOREIGN

Director31 March 1998Active
Dunford, Lawn Road, Guildford, GU2 5DE

Director01 July 1993Active
65 Priory Road, Kew Green, Richmond, TW9 3DH

Director-Active
Prior Hill, St. James, Barbados,

Director31 August 2006Active
16 The Garth, Cobham, KT11 2DZ

Director31 October 1996Active
14 Esmeralda Street, Urb Bucare, Guaynabo 00969, Puerto Rico, FOREIGN

Director-Active
Tulipan 190, Urb San Francisco, Rio Piedras, Puerto Rico, 00927

Director15 November 1993Active
Reina Carolina 421, La Villa De Torrimar, Guaynabo, Puerto Rico, 00969

Director28 April 1995Active
18 Marseilles Apt 1a, San Juan, Puerto Rico, FOREIGN

Director01 July 2001Active
Suchville No 6 Corner Emilia, Guaynabo 00969, Puerto Rico, FOREIGN

Director-Active
Paseo Mayor Calle 8 C-16, Puerto Rico, San Juan, Usa,

Director01 June 1999Active
Villa De Torrimar, Calle Rey Luis #428, Guaynabo 00969, Puerto Rico,

Director31 August 2006Active
89, Nexus Way (3rd Floor), Camana Bay, Cayman Islands,

Director31 August 2006Active
Reina Ana Apartment 153, Villas De Torrimar Guaynabo, Puerto Rico 00969,

Director15 September 1997Active
The Crane House, The Crane St Philip, Barbados, FOREIGN

Director31 August 2006Active
The Crane House, The Crane, St. Philip, Barbados,

Director31 August 2006Active
B17 Eastside Court, Baldwin Park, Guaynabo, Puerto Rico, 00969

Director31 March 1998Active
10, Market Street, Suite 935, George Town, Cayman Islands, KY1 9006

Director08 January 2019Active
Reina Cristina 38, La Villa De Torrimar, Guaynabo, Puerto Rico, 00969

Director13 February 1995Active
421 Reina Carolina Street, Villas De Torrimar, Guaynabo 00965, Puerto Rico, FOREIGN

Director-Active

People with Significant Control

Mr Kyffin David Simpson
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:Barbadian
Country of residence:Barbados
Address:Itc House, Warrens, St. Michael, Barbados,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Change account reference date company current shortened.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.