UKBizDB.co.uk

SOLMAR VILLAS LIMITED

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

This company is commonly known as Solmar Villas Limited. The company was founded 14 years ago and was given the registration number 07174709. The firm's registered office is in BURTON ON TRENT. You can find them at 13 Faraday Court First Avenue, Centrum 100, Burton On Trent, Staffordshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SOLMAR VILLAS LIMITED
Company Number:07174709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:13 Faraday Court First Avenue, Centrum 100, Burton On Trent, Staffordshire, England, DE14 2WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2/3, First Avenue, Centrum 100, Burton-On-Trent, England, DE14 2WE

Director02 January 2024Active
2/3, First Avenue, Centrum 100, Burton-On-Trent, England, DE14 2WE

Director02 January 2024Active
13 Faraday Court, First Avenue, Centrum 100, Burton On Trent, England, DE14 2WX

Director02 March 2010Active
13 Faraday Court, First Avenue, Centrum 100, Burton On Trent, England, DE14 2WX

Director02 March 2010Active
13 Faraday Court, First Avenue, Centrum 100, Burton On Trent, England, DE14 2WX

Director02 March 2010Active

People with Significant Control

Der Touristik Uk Limited
Notified on:02 January 2024
Status:Active
Country of residence:England
Address:Touristik House, One Dorking Office Park, Dorking, England, RH4 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Blake
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:13 Faraday Court, First Avenue, Burton On Trent, England, DE14 2WX
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Tayler
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:13 Faraday Court, First Avenue, Burton On Trent, England, DE14 2WX
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maria Tayler
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:13 Faraday Court, First Avenue, Burton On Trent, England, DE14 2WX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Paul Blake
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:2/3, First Avenue, Burton-On-Trent, England, DE14 2WE
Nature of control:
  • Ownership of shares 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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Capital

Capital return purchase own shares.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-15Capital

Capital name of class of shares.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-15Capital

Capital variation of rights attached to shares.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Accounts

Change account reference date company previous extended.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Capital

Capital cancellation shares.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Address

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

Download
2023-12-12Address

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

Download
2023-11-24Address

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

Download

Copyright © 2024. All rights reserved.