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.
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 | : |
|
Registered Address | : | The Long Barn Ledbury Road, Eastnor, Ledbury, England, HR8 1EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL | Director | 24 June 2020 | Active |
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL | Director | 01 April 2021 | Active |
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL | Director | 24 June 2020 | Active |
The Long Barn, Ledbury Road, Eastnor, Ledbury, England, HR8 1EL | Director | 01 April 2021 | Active |
1, Town Mill, Mardle Way, Buckfastleigh, United Kingdom, TQ11 0AG | Director | 13 June 2013 | Active |
1, Town Mill, Mardle Way, Buckfastleigh, United Kingdom, TQ11 0AG | Director | 13 June 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Capital | Capital alter shares subdivision. | Download |
2020-07-28 | Accounts | Change account reference date company current extended. | Download |
2020-07-24 | Resolution | Resolution. | Download |
2020-07-24 | Incorporation | Memorandum articles. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.