This company is commonly known as Solfex Limited. The company was founded 17 years ago and was given the registration number 05968150. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SOLFEX LIMITED |
---|---|---|
Company Number | : | 05968150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Secretary | 21 October 2022 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, United Kingdom, NN6 7SL | Director | 19 June 2023 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Director | 14 May 2018 | Active |
178 Liverpool Road, Hutton, Preston, PR4 5SL | Secretary | 16 October 2006 | Active |
Units 3, -5 Charnley Fold Ind Est, Off School Lane Bamber Bridge, Preston, United Kingdom, PR5 6PS | Secretary | 30 January 2013 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 16 October 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 15 October 2014 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Director | 15 December 2020 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 14 May 2018 | Active |
Units 3 - 5 Charnley Fold Industrial Estate, Off School Lane, Bamber Bridge, Preston, United Kingdom, PR5 6PS | Director | 16 October 2006 | Active |
Units 3, -5 Charnley Fold Ind Est, Off School Lane Bamber Bridge, Preston, United Kingdom, PR5 6PS | Director | 07 November 2011 | Active |
Highbourne House, Eldon Way, Crick Industrial Estate, Crick, Northampton, United Kingdom, NN6 7SL | Director | 21 October 2022 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 17 April 2019 | Active |
Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UG | Director | 30 January 2013 | Active |
140, West George Street, Glasgow, Scotland, G2 2HG | Director | 14 September 2011 | Active |
Units 3, -5 Charnley Fold Ind Est, Off School Lane Bamber Bridge, Preston, United Kingdom, PR5 6PS | Director | 09 September 2011 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 30 January 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 01 July 2009 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 16 October 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 05 September 2017 | Active |
Highbourne Group Limited | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highbourne House, Eldon Way, Northampton, England, NN6 7SL |
Nature of control | : |
|
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-11-08 | Other | Legacy. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person secretary company with name date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-01-12 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.