UKBizDB.co.uk

SOLSIDE LIMITED

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

This company is commonly known as Solside Limited. The company was founded 36 years ago and was given the registration number 02141572. The firm's registered office is in WEYMOUTH. You can find them at 97 The Esplanade, , Weymouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SOLSIDE LIMITED
Company Number:02141572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:97 The Esplanade, Weymouth, Dorset, DT4 7AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swan Inn, Abbotsbury, Weymouth, DT3 4JL

Secretary31 July 2001Active
Swan Inn, Abbotsbury, Weymouth, DT3 4JL

Director-Active
Swan Inn, Abbotsbury, Weymouth, DT3 4JL

Director31 July 2000Active
10 Garden Court, Wrexham, LL11 2SQ

Secretary28 June 2000Active
44 Coombe Valley Road, Preston, DT3 6NL

Secretary12 November 1996Active
5 Mellstock Avenue, Dorchester, DT1 2BE

Secretary-Active
Swan Inn, Abbotsbury, Weymouth, DT3 4JL

Secretary-Active
Tom Putt Cottage, Westhay Hawkchurch, Axminster,

Secretary02 April 1993Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Secretary01 December 1999Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Secretary01 February 1994Active
10 Garden Court, Wrexham, LL11 2SQ

Director28 June 2000Active
44 Coombe Valley Road, Preston, DT3 6NL

Director12 November 1996Active
5 Mellstock Avenue, Dorchester, DT1 2BE

Director-Active
Tom Putt Cottage, Westhay Hawkchurch, Axminster,

Director02 April 1993Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Director01 December 1999Active
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN

Director26 November 1993Active

People with Significant Control

Mr Graham Donald William Roper
Notified on:03 July 2018
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Swan Inn, Rodden Row, Weymouth, England, DT3 4JL
Nature of control:
  • Significant influence or control

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
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-24Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.