UKBizDB.co.uk

SOLID FACILITIES LLP

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

This company is commonly known as Solid Facilities Llp. The company was founded 8 years ago and was given the registration number OC402767. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.

Company Information

Name:SOLID FACILITIES LLP
Company Number:OC402767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2015
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY

Llp Designated Member06 April 2022Active
2, Stapleford Road, Luton, England, LU2 8AX

Llp Designated Member16 July 2018Active
86, Vere Road, Peterborough, United Kingdom, PE1 3EA

Llp Designated Member27 January 2016Active
40, Granville Road, Luton, England, LU1 1PA

Llp Designated Member15 May 2017Active
18, Santolina Drive, Walsall, England, WS5 4RW

Llp Designated Member12 September 2016Active
5, Brampton Road, Grafham, Huntingdon, United Kingdom, PE28 0UR

Llp Designated Member27 January 2016Active
59, Biscot Road, Luton, England, LU3 1AH

Llp Designated Member15 May 2017Active
37, Kirby Road, Leicester, England, LE3 6BD

Llp Designated Member04 April 2016Active
Flat 11, Church View, Church Walk, Bourne, United Kingdom, PE10 9UQ

Llp Designated Member27 January 2016Active
36, Clayfields Road, Repton, Derby, England, DE65 6RA

Llp Designated Member25 January 2016Active
5, Acton Road, Long Eaton, Nottingham, England, NG10 1FR

Llp Designated Member16 January 2017Active
51, Long Street, Dordon, Tamworth, England, B78 1SW

Llp Designated Member25 April 2016Active
10, Beech Crescent, Tipton, England, DY4 0RA

Llp Designated Member07 November 2016Active
100, Sefton Avenue, Wisbech, England, PE13 3QW

Llp Designated Member02 May 2016Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member09 November 2015Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Corporate Llp Designated Member09 November 2015Active

People with Significant Control

Mr Eugen Nikollaj
Notified on:04 April 2022
Status:Active
Date of birth:June 1979
Nationality:Albanian
Country of residence:England
Address:319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY
Nature of control:
  • Significant influence or control limited liability partnership
Miss Karin Joseph
Notified on:11 January 2019
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:59, Biscot Road, Luton, England, LU3 1AH
Nature of control:
  • Significant influence or control limited liability partnership
Ms Teresa Pilkington
Notified on:16 July 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:2, Stapleford Road, Luton, England, LU2 8AX
Nature of control:
  • Significant influence or control limited liability partnership

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-01-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-01-13Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Officers

Termination member limited liability partnership with name termination date.

Download
2019-01-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-01-04Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-08-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-08-30Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-08-30Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.