Warning: file_put_contents(c/396aaea5c7483271d00bf8ee74aa8287.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Solros Consulting Limited, LS2 7PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOLROS CONSULTING LIMITED

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

This company is commonly known as Solros Consulting Limited. The company was founded 6 years ago and was given the registration number 10976641. The firm's registered office is in LEEDS. You can find them at Second Floor, Northgate, 118 North Street, Leeds, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOLROS CONSULTING LIMITED
Company Number:10976641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Second Floor, Northgate, 118 North Street, Leeds, England, LS2 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England, LS7 2BB

Director19 March 2020Active
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England, LS7 2BB

Director05 May 2023Active
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England, LS7 2BB

Director05 May 2023Active
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England, LS7 2BB

Director19 March 2020Active
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England, LS7 2BB

Director22 September 2017Active

People with Significant Control

Solros Group Holdings Ltd
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Inderpaul Singh Manku
Notified on:01 February 2021
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Capital House, 7 Sheepscar Court, Leeds, England, LS7 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Satpal Singh Manku
Notified on:22 September 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Second Floor, Northgate, 118 North Street, Leeds, England, LS2 7PN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-09-20Accounts

Change account reference date company previous extended.

Download
2022-06-08Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Address

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

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.