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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/3, First Avenue, Centrum 100, Burton-On-Trent, England, DE14 2WE | Director | 02 January 2024 | Active |
2/3, First Avenue, Centrum 100, Burton-On-Trent, England, DE14 2WE | Director | 02 January 2024 | Active |
13 Faraday Court, First Avenue, Centrum 100, Burton On Trent, England, DE14 2WX | Director | 02 March 2010 | Active |
13 Faraday Court, First Avenue, Centrum 100, Burton On Trent, England, DE14 2WX | Director | 02 March 2010 | Active |
13 Faraday Court, First Avenue, Centrum 100, Burton On Trent, England, DE14 2WX | Director | 02 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Capital | Capital return purchase own shares. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2024-01-15 | Capital | Capital name of class of shares. | Download |
2024-01-15 | Incorporation | Memorandum articles. | Download |
2024-01-15 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-04 | Accounts | Change account reference date company previous extended. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-02 | Capital | Capital cancellation shares. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.