UKBizDB.co.uk

SOLAR INTERNATIONAL FREIGHT LIMITED

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

This company is commonly known as Solar International Freight Limited. The company was founded 44 years ago and was given the registration number 01444323. The firm's registered office is in MACCLESFIELD. You can find them at Primary House, Spring Gardens, Macclesfield, Cheshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SOLAR INTERNATIONAL FREIGHT LIMITED
Company Number:01444323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Primary House, Spring Gardens, Macclesfield, England, SK10 2DX

Secretary11 January 2006Active
Primary House, Spring Gardens, Macclesfield, England, SK10 2DX

Director26 March 2009Active
Primary House, Spring Gardens, Macclesfield, England, SK10 2DX

Director11 January 2006Active
4 Oakwood Avenue, Gatley, Stockport, SK8 4LR

Secretary12 February 2004Active
36 Barry Road, Northern Moor, Manchester, M23 0FA

Secretary04 January 2000Active
4 Oakwood Avenue, Gatley, Stockport, SK8 4LR

Secretary22 July 2003Active
Bacchus 192 Outwood Road, Heald Green, Cheadle, SK8 3JS

Secretary-Active
3 Hatchmere Close, Elworth, Sandbach, CW11 9TP

Director-Active
4 Oakwood Avenue, Gatley, Stockport, SK8 4LR

Director01 April 2003Active
Bacchus 192 Outwood Road, Heald Green, Cheadle, SK8 3JS

Director-Active

People with Significant Control

Mrs Julie Ann Dean
Notified on:31 March 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:Primary House, Spring Gardens, Macclesfield, SK10 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Michael Dean
Notified on:08 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Primary House, Spring Gardens, Macclesfield, SK10 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Accounts

Accounts with accounts type dormant.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Address

Change sail address company with old address.

Download
2014-05-22Accounts

Accounts with accounts type dormant.

Download
2014-05-21Address

Change registered office address company with date old address.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.