SOLIS TRACTORS UK LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Solis Tractors Uk Limited. The company was founded 9 years ago and was given the registration number 09542102. The firm's registered office is in GRANTHAM. You can find them at Kestrel Business Park Gonerby Lane, Allington, Grantham, Lincs. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Company Information
Name | : | SOLIS TRACTORS UK LIMITED |
---|
Company Number | : | 09542102 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 14 April 2015 |
---|
End of financial year | : | 30 April 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
|
---|
Office Address & Contact
Registered Address | : | Kestrel Business Park Gonerby Lane, Allington, Grantham, Lincs, England, NG32 2DU |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Sweet William Cottage, Old Bell Lane, Carlton-On-Trent, Newark, England, NG23 6UJ | Secretary | 31 October 2020 | Active |
Sweet William Cottage, Old Bell Lane, Carlton-On-Trent, Newark, England, NG23 6UJ | Director | 22 June 2017 | Active |
Burton House, 282 Hempshill Lane, Bulwell, Nottingham, United Kingdom, NG6 8PF | Director | 14 April 2015 | Active |
People with Significant Control
Mr Jonathan Andrew Buchan |
Notified on | : | 11 September 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1968 |
---|
Nationality | : | English |
---|
Country of residence | : | England |
---|
Address | : | Sweet William Cottage, Old Bell Lane, Newark, England, NG23 6UJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr James Joseph Cook |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 15, Lincoln Enterprise Park, Lincoln, England, LN5 9FP |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)