UKBizDB.co.uk

SOLENT (UK) LIMITED

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

This company is commonly known as Solent (uk) Limited. The company was founded 25 years ago and was given the registration number 03713348. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:SOLENT (UK) LIMITED
Company Number:03713348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Kintyre House, 70 High Street, Fareham, Hampshire, England, PO16 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Secretary14 May 2002Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director15 February 1999Active
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Director15 February 1999Active
46 Ashburton Road, Gosport, PO12 2LL

Secretary15 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 February 1999Active

People with Significant Control

Mrs Catriona Mary Nisbet
Notified on:27 November 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Nisbet
Notified on:15 February 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Kintyre House, 70 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Capital

Capital allotment shares.

Download
2019-04-16Address

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

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Officers

Change person director company with change date.

Download
2019-04-15Officers

Change person secretary company with change date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-04Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.