UKBizDB.co.uk

SOLITEK LIMITED

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

This company is commonly known as Solitek Limited. The company was founded 52 years ago and was given the registration number 01036661. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b Station Road West, Oxted, Surrey. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SOLITEK LIMITED
Company Number:01036661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit K, Lineside Industrial Estate, Fort Road, Littlehampton, United Kingdom, BN17 7GA

Secretary28 February 2017Active
Unit K, Lineside Industrial Estate, Fort Road, Littlehampton, United Kingdom, BN17 7GA

Director23 August 2004Active
47 Woodcote Park Avenue, Purley, CR8 3NS

Secretary23 August 2004Active
18 Ockley Road, Croydon, CR0 3DP

Secretary21 October 1994Active
197 Whitehorse Road, Croydon, CR0 2LH

Secretary-Active
47 Woodcote Park Avenue, Purley, CR8 3NS

Director-Active
197 Whitehorse Road, Croydon, CR0 2LH

Director-Active

People with Significant Control

Brian Ernest Brabham
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:47, Woodcote Park Avenue, Purley, United Kingdom, CR8 3NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lee Philip Plivard Rose
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit K, Lineside Industrial Estate, Littlehampton, United Kingdom, BN17 7GA
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 (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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Address

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

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-04Officers

Change person secretary company with change date.

Download
2018-05-04Officers

Change person director company with change date.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Change to a person with significant control.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.