UKBizDB.co.uk

SOLOPROTECT LIMITED

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

This company is commonly known as Soloprotect Limited. The company was founded 20 years ago and was given the registration number 05003084. The firm's registered office is in SHEFFIELD. You can find them at Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:SOLOPROTECT LIMITED
Company Number:05003084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield, S9 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suzy Lamplugh House, 1 Vantage Drive, Tinsley, Sheffield, S9 1RG

Secretary22 December 2021Active
Suzy Lamplugh House, 1 Vantage Drive, Tinsley, Sheffield, S9 1RG

Director30 August 2019Active
10050, Strait Lane, Dallas, United States, 75201

Director17 May 2013Active
Suzy Lamplugh House, 1 Vantage Drive, Tinsley, Sheffield, S9 1RG

Director30 April 2018Active
Suzy Lamplugh House, 1 Vantage Drive, Tinsley, Sheffield, S9 1RG

Director22 December 2021Active
11, Hawthorne Way, Great Shefford, Hungerford, RG17 7BT

Secretary11 December 2008Active
12a Southfields, Boxford, Newbury, RG20 8DG

Secretary23 December 2003Active
16, Overcroft Rise, Sheffield, S17 4AX

Secretary05 June 2009Active
3 Talbot Avenue, Edgerton, Huddersfield, HD3 3BQ

Secretary10 February 2005Active
11 Granville Place, Elm Park Road, Pinner, HA5 3NF

Secretary23 December 2003Active
11, Hawthorne Way, Great Shefford, Hungerford, RG17 7BT

Director11 December 2008Active
Suzy Lamplugh House, 1 Vantage Drive, Tinsley, Sheffield, England, S9 1RG

Director17 May 2013Active
Unit 5, Carrera Court, Dinnington, Sheffield, United Kingdom, S25 2RG

Director18 January 2010Active
Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, HP8 4SS

Director14 November 2006Active
36 Wayside Avenue, Bushey, Watford, WD23 4SQ

Director23 December 2003Active
Bath Lodge, Bath Road, Lymington, United Kingdom, SO41 3SE

Director23 December 2003Active
Manorfield House, 46 Main Street, Aughton, S26 3XJ

Director04 March 2009Active
Trindle House, 256 Andover Road, Newbury, RG14 6PT

Director23 December 2003Active
2871, Timber Crest Lane, Highland Village Tx 75077, Dallas, Usa,

Director17 May 2013Active
Suzy Lamplugh House, 1 Vantage Drive, Tinsley, Sheffield, England, S9 1RG

Director09 November 2012Active
35 Hartwell Road, Long Street Hanslope, Milton Keynes, MK19 7BY

Director14 November 2006Active
Pembridge House, New Town Close, Kibworth, LE8 0JR

Director12 November 2007Active
Unit 5, Carrera Court, Dinnington, Sheffield, S25 2RG

Director23 December 2003Active
Suzy Lamplugh House, Vantage Drive, Tinsley, Sheffield, England, S9 1RG

Director06 May 2020Active

People with Significant Control

Mr George Knute Broady
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:American
Address:Suzy Lamplugh House, 1 Vantage Drive, Sheffield, S9 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type group.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type group.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type small.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.