UKBizDB.co.uk

SOLITAS LTD

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

This company is commonly known as Solitas Ltd. The company was founded 19 years ago and was given the registration number 05234482. The firm's registered office is in CANARY WHARF. You can find them at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SOLITAS LTD
Company Number:05234482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 September 2004
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD

Director01 February 2019Active
Warpsgrove Lane, Charlgrove, England, OX44 7TH

Secretary01 June 2018Active
Kengarthy, Bugle, St Austell, England, PL26 8QT

Secretary01 August 2017Active
Tor Wood Cottages, Egloskerry, Launceston, PL15 8RY

Secretary17 September 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary17 September 2004Active
Warpsgrove Lane, Charlgrove, England, OX44 7TH

Director01 June 2018Active
Kengarthy, Bugle, St Austell, England, PL26 8QT

Director01 August 2017Active
Tor-Wood Cottage, Egloskerry, Launceston, PL15 8RY

Director17 September 2004Active
Tor Wood Cottages, Egloskerry, Launceston, PL15 8RY

Director17 September 2004Active
Warpsgrove Lane, Chalgrove, United Kingdom, OX44 7TH

Director01 June 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director17 September 2004Active
Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED

Director01 August 2018Active
Pennygillam Way, Pennygillam Industrial Estate, Launceston, PL15 7ED

Director01 August 2018Active

People with Significant Control

Mr Anthony John Donnelly
Notified on:01 February 2019
Status:Active
Date of birth:March 1961
Nationality:British
Address:Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, E14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Tangent Technology Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Irton House, Warpsgrove, Chalgrove, England, OX44 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tangent Furniture Limited
Notified on:01 June 2018
Status:Active
Country of residence:United Kingdom
Address:Warpsgrove Lane, Charlgrove, United Kingdom, OX44 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alfie Matthew Donnelly
Notified on:01 August 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Kengarthy, Bugle, St Austell, England, PL26 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Marian Kathryn Humphries
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Torwood, Egloskerry, Launceston, United Kingdom, PL15 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grahame Nathaniel John Humphries
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Torwood, Egloskerry, Launceston, United Kingdom, PL15 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2023-07-12Gazette

Gazette dissolved liquidation.

Download
2023-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Address

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

Download
2019-07-26Address

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

Download
2019-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.