This company is commonly known as Solderstar Limited. The company was founded 23 years ago and was given the registration number 04099062. The firm's registered office is in OLDHAM. You can find them at Unit C2 Castle Park Industrial Estate, Bower Street, Oldham, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SOLDERSTAR LIMITED |
---|---|---|
Company Number | : | 04099062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2 Castle Park Industrial Estate, Bower Street, Oldham, England, OL1 3LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2, Castle Park Industrial Estate, Bower Street, Oldham, England, OL1 3LN | Secretary | 31 October 2000 | Active |
Unit C2, Castle Park Industrial Estate, Bower Street, Oldham, England, OL1 3LN | Director | 06 August 2019 | Active |
Unit C2, Castle Park Industrial Estate, Bower Street, Oldham, England, OL1 3LN | Director | 31 October 2000 | Active |
Unit C2, Castle Park Industrial Estate, Bower Street, Oldham, England, OL1 3LN | Director | 06 August 2019 | Active |
Unit C2, Castle Park Industrial Estate, Bower Street, Oldham, England, OL1 3LN | Director | 31 October 2000 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 16 December 2004 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 31 October 2000 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 31 October 2000 | Active |
Mr Patrick John Mcwiggin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C2, Castle Park Industrial Estate, Oldham, England, OL1 3LN |
Nature of control | : |
|
Mr Mark Frederick Stansfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C2, Castle Park Industrial Estate, Oldham, England, OL1 3LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Officers | Change person secretary company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-10-31 | Officers | Change person director company with change date. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-06-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.