UKBizDB.co.uk

SOLENT STEEL ENGINEERING LIMITED

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

This company is commonly known as Solent Steel Engineering Limited. The company was founded 47 years ago and was given the registration number 01290847. The firm's registered office is in PORTSMOUTH. You can find them at 8 Spur Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOLENT STEEL ENGINEERING LIMITED
Company Number:01290847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1976
End of financial year:12 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, England, PO7 7XU

Director12 August 2021Active
4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, England, PO7 7XU

Director12 August 2021Active
Bigneat Ltd, 4 & 5 Piperswood Ind Park, Waterlooville, PO7 7XU

Secretary-Active
Manor Farm, Highington, Lincoln, LN4 1JS

Director-Active
4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville, England, PO7 7XU

Director12 August 2021Active
Bigneat Ltd, 4 & 5 Piperswood Ind Park, Waterlooville, PO7 7XU

Director-Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Director01 October 2016Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Director01 October 2016Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Director-Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Director01 October 2016Active
8, Spur Road, Cosham, Portsmouth, PO6 3EB

Director01 November 2010Active
Bigneat Ltd, 4 & 5 Pipers Wood Ind Park, Waterberry Drive, Waterlooville, England, PO7 7XU

Director01 November 2010Active

People with Significant Control

Bigneat Acquisition Llc
Notified on:12 August 2021
Status:Active
Country of residence:United States
Address:C/O Caron Products And Services, Inc., 27640 Oh-7, Marietta, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert David Monks
Notified on:17 January 2018
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, Spur Road, Portsmouth, PO6 3EB
Nature of control:
  • Significant influence or control
Mr Robert David Monks
Notified on:21 December 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, Spur Road, Portsmouth, PO6 3EB
Nature of control:
  • Significant influence or control
Robert David Monks
Notified on:16 November 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:8, Spur Road, Portsmouth, PO6 3EB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-05-09Accounts

Change account reference date company previous extended.

Download
2023-05-04Accounts

Accounts with accounts type group.

Download
2023-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-05Accounts

Change account reference date company current shortened.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Address

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

Download
2021-08-25Resolution

Resolution.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-25Capital

Capital name of class of shares.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.