UKBizDB.co.uk

SOLIHULL MOORS GROUP LIMITED

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

This company is commonly known as Solihull Moors Group Limited. The company was founded 5 years ago and was given the registration number 11492033. The firm's registered office is in SOLIHULL. You can find them at Damson Park, Damson Parkway, Solihull, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SOLIHULL MOORS GROUP LIMITED
Company Number:11492033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Damson Park, Damson Parkway, Solihull, West Midlands, United Kingdom, B91 2PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Damson Park, Damson Parkway, Solihull, United Kingdom, B91 2PP

Director22 August 2018Active
Damson Park, Damson Parkway, Solihull, United Kingdom, B91 2PP

Director22 August 2018Active
Pool Court, Thames Street, Sonning, Reading, England, RG4 6UR

Director05 May 2020Active
Damson Park, Damson Parkway, Solihull, United Kingdom, B91 2PP

Director01 November 2023Active
Damson Park, Damson Parkway, Solihull, United Kingdom, B91 2PP

Director31 July 2018Active

People with Significant Control

Mr Darryl Charles Eales
Notified on:26 April 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Damson Park, Damson Parkway, Solihull, United Kingdom, B91 2PP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Stanley Turl
Notified on:22 August 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Damson Park, Damson Parkway, Solihull, United Kingdom, B91 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Richard Seabrook
Notified on:31 July 2018
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:Damson Park, Damson Parkway, Solihull, United Kingdom, B91 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Accounts

Change account reference date company previous shortened.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-09Incorporation

Memorandum articles.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Capital

Capital allotment shares.

Download
2020-01-08Capital

Second filing capital allotment shares.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Resolution

Resolution.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.