UKBizDB.co.uk

SOLOTOP LIMITED

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

This company is commonly known as Solotop Limited. The company was founded 34 years ago and was given the registration number 02488047. The firm's registered office is in LONDON. You can find them at 67 Westow Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SOLOTOP LIMITED
Company Number:02488047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:67 Westow Street, London, SE19 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Westow Street, Upper Norwood, London, United Kingdom, SE19 3RW

Secretary28 August 2020Active
67, Westow Street, London, England, SE19 3RW

Director12 September 1994Active
67 Westow Street, Upper Norwood, London, England, SE19 3RW

Secretary28 August 2020Active
2 Garrick Way, Frimley Green, Camberley, GU16 6LY

Secretary02 November 1996Active
19, Heenan Close, Hythe, Frimley Green, United Kingdom, GU16 6NQ

Secretary27 August 2010Active
17 Astra Court, Hythe, Southampton, SO45 6DZ

Secretary12 September 1994Active
19, Heenan Close, Hythe, Frimley Green, United Kingdom, GU16 6NQ

Secretary23 February 2011Active
67, Westow Street, London, SE19 3RW

Secretary28 August 2020Active
67, Westow Street, London, England, SE19 3RW

Secretary30 March 2012Active
19, Heenan Close, Hythe, Frimley Green, United Kingdom, GU16 6NQ

Secretary08 July 1998Active
Farthings Links Road, Bramley, Guildford, GU5 0AL

Director12 September 1994Active
Farthings Links Road, Bramley, Guildford, GU5 0AL

Director08 December 1994Active
58 Waltham Avenue, Guildford, GU2 9QE

Director12 September 1994Active
Upper Street Farm Cottage, The Street Tilford, Farnham, GU10 2BN

Director23 April 1995Active
19, Heenan Close, Frimley Green, GU16 6NQ

Director21 May 2008Active
46 Wargrove Drive, Owlsmoor, Sandhurst, GU15 4DU

Director12 September 1994Active
67, Westow Street, London, SE19 3RW

Director28 August 2020Active
67, Westow Street, London, England, SE19 3RW

Director05 April 2012Active
19, Heenan Close, Frimley Green, Camberley, United Kingdom, GU16 6NQ

Director03 March 2003Active
47 Allen House, Park Hook Heath Avenue, Woking, GU22 0DB

Director-Active

People with Significant Control

Mrs Joan Alison Mobey
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Address:67, Westow Street, London, SE19 3RW
Nature of control:
  • 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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Appoint person secretary company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Appoint person secretary company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-04Officers

Change person secretary company with change date.

Download
2020-11-04Officers

Appoint person secretary company with name date.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Mortgage

Mortgage satisfy charge full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.