UKBizDB.co.uk

SOLOTRIM LIMITED

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

This company is commonly known as Solotrim Limited. The company was founded 46 years ago and was given the registration number 01326365. The firm's registered office is in WEST YORKSHIRE. You can find them at 23 Oldfield Lane, Heckmondwike, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOLOTRIM LIMITED
Company Number:01326365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1977
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:23 Oldfield Lane, Heckmondwike, West Yorkshire, WF16 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Salamanca Road, Cheltenham, England, GL52 5JZ

Secretary01 August 2011Active
60, Salamanca Road, Cheltenham, England, GL52 5JZ

Director22 December 2011Active
77, Leeds Road, Liversedge, WF15 6JA

Secretary22 September 2009Active
Dundurn 77 Leeds Road, Liversedge, WF15 6JA

Secretary25 September 1996Active
11 Whitehall Grove, Birkenshaw, Bradford, BD11 2LE

Secretary12 November 2002Active
49 Cumbrian Way, Lupset, Wakefield, WF2 8JP

Secretary-Active
Dundurn 77 Leeds Road, Liversedge, WF15 6JA

Director-Active
Dundurn 77 Leeds Road, Liversedge, WF15 6JA

Director29 March 1995Active
49, Listing Drive, Liversedge, WF15 6HJ

Director06 August 2009Active
11 Whitehall Grove, Birkenshaw, Bradford, BD11 2LE

Director12 November 2002Active
3 Cedar Avenue, Edgerton, Huddersfield, HD1 5QH

Director30 August 2007Active

People with Significant Control

Mr Timothy John Hinchilff
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:11, Whitehall Grove, Bradford, England, BD11 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Blacker Hinchilff
Notified on:06 April 2016
Status:Active
Date of birth:May 1922
Nationality:British
Country of residence:England
Address:77, Leeds Road, Liversedge, England, WF15 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Capital

Capital cancellation shares.

Download
2017-11-22Incorporation

Memorandum articles.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-22Change of constitution

Statement of companys objects.

Download
2017-11-22Resolution

Resolution.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.