UKBizDB.co.uk

SOLIDWOOL LIMITED

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

This company is commonly known as Solidwool Limited. The company was founded 10 years ago and was given the registration number 08568512. The firm's registered office is in LEDBURY. You can find them at The Long Barn Ledbury Road, Eastnor, Ledbury, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SOLIDWOOL LIMITED
Company Number:08568512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 31090 - Manufacture of other furniture
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:The Long Barn Ledbury Road, Eastnor, Ledbury, England, HR8 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL

Director24 June 2020Active
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL

Director01 April 2021Active
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL

Director24 June 2020Active
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL

Director01 April 2021Active
1, Town Mill, Mardle Way, Buckfastleigh, United Kingdom, TQ11 0AG

Director13 June 2013Active
1, Town Mill, Mardle Way, Buckfastleigh, United Kingdom, TQ11 0AG

Director13 June 2013Active

People with Significant Control

Roger Oates Design Company Limited
Notified on:24 June 2020
Status:Active
Country of residence:England
Address:The Long Barn, Ledbury Road, Ledbury, England, HR8 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hannah Floyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:7, Bossell Terrace, Buckfastleigh, United Kingdom, TQ11 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Thomas Floyd
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:7, Bossell Terrace, Buckfastleigh, United Kingdom, TQ11 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Thomas Floyd
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:1, Town Mill, Buckfastleigh, United Kingdom, TQ11 0AG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Hannah Floyd
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:1, Town Mill, Buckfastleigh, United Kingdom, TQ11 0AG
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 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
2023-12-08Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2020-08-07Capital

Capital alter shares subdivision.

Download
2020-07-28Accounts

Change account reference date company current extended.

Download
2020-07-24Resolution

Resolution.

Download
2020-07-24Incorporation

Memorandum articles.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Address

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

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Resolution

Resolution.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.