This company is commonly known as Solent Insulation Supplies Limited. The company was founded 45 years ago and was given the registration number 01371052. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | SOLENT INSULATION SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01371052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 06 December 2019 | Active |
26 Crummock Road, Chandlers Ford, Eastleigh, SO53 4SG | Secretary | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 19 January 1998 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 06 December 2019 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 19 January 1998 | Active |
Marden Chilworth Road, Chilworth, Southampton, SO1 7LP | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 June 2008 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 19 January 1998 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 21 November 2011 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 19 January 1998 | Active |
Sheffield Insulations Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Officers | Appoint person secretary company with name date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.