UKBizDB.co.uk

SOLING 101 LIMITED

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

This company is commonly known as Soling 101 Limited. The company was founded 41 years ago and was given the registration number 01652512. The firm's registered office is in READING. You can find them at 17 Harrison Close, Waltham Chase Twyford, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOLING 101 LIMITED
Company Number:01652512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Harrison Close, Waltham Chase Twyford, Reading, Berkshire, RG10 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Mill, Slockavullin, Lochgilphead, Scotland, PA31 8PQ

Director04 December 2004Active
2a Marlborough Gardens, Oakley, Basingstoke, RG23 7AH

Director13 December 2008Active
17 Harrison Close, Harrison Close, Twyford, Reading, England, RG10 0LL

Director08 February 2014Active
Flat 2 5 Pembroke Road, Westbourne, Bournemouth, BH4 8HE

Director16 December 2000Active
Appletree Cottage, Flowers Hill, Pangbourne, United Kingdom, RG8 7BD

Director10 November 2018Active
25 Bray Road, Guildford, GU2 7LQ

Secretary16 December 2000Active
30 Fairmile Avenue, Cobham, KT11 2JB

Secretary20 January 1993Active
17, Harrison Close, Twyford, Reading, United Kingdom, RG10 0LL

Secretary26 November 2011Active
Austen House, 1 Upper Street, Fleet, GU13 9PE

Secretary-Active
2a Marlborough Gardens, Oakley, Basingstoke, RG23 7AH

Secretary30 October 1999Active
Flat 2, 5 Pembroke Road Westbourne, Bournemouth, BH4 8HE

Secretary19 October 2002Active
47 Downhall Ley, Buntingford, SG9 9NJ

Secretary20 January 1992Active
Tavy, Guildford Road, Little Bookham, KT23 4HB

Director16 December 2000Active
30 Fairmile Avenue, Cobham, KT11 2JB

Director20 January 1993Active
83 Albert Bridge Road, London, SW11 4PH

Director20 January 1992Active
111 Connaught Road, Fleet, GU13 9QX

Director-Active
111 Connaught Road, Fleet, GU13 9QX

Director-Active
2a Marlborough Gardens, Oakley, Basingstoke, RG23 7AH

Director30 October 1999Active
Flat 2, 5 Pembroke Road Westbourne, Bournemouth, BH4 8HE

Director28 January 1993Active
47 Downhall Ley, Buntingford, SG9 9NJ

Director20 January 1992Active

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 (7 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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-11-23Gazette

Gazette notice voluntary.

Download
2021-11-15Dissolution

Dissolution application strike off company.

Download
2021-11-12Address

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

Download
2021-11-12Address

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

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type dormant.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Appoint person director company with name date.

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Officers

Termination secretary company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download
2015-11-15Accounts

Accounts with accounts type dormant.

Download
2015-11-15Annual return

Annual return company with made up date no member list.

Download
2015-11-15Address

Move registers to registered office company with new address.

Download
2014-11-16Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.