UKBizDB.co.uk

SOLSTICE ASSOCIATES LIMITED

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

This company is commonly known as Solstice Associates Limited. The company was founded 23 years ago and was given the registration number 04041546. The firm's registered office is in IPSWICH. You can find them at 7 Seager Court, Crockatt Road Hadleigh, Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOLSTICE ASSOCIATES LIMITED
Company Number:04041546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Seager Court, Crockatt Road Hadleigh, Ipswich, Suffolk, IP7 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Seager Court, Crockatt Road Hadleigh, Ipswich, United Kingdom, IP7 6RL

Director28 January 2001Active
7, Seager Court, Crockatt Road Hadleigh, Ipswich, IP7 6RL

Director07 February 2024Active
33 Cathederal Road, Cardiff, Wales, CF11 9HB

Director14 April 2022Active
33 Cathederal Road, Cardiff, Wales, CF11 9HB

Director14 April 2022Active
7, Seager Court, Crockatt Road Hadleigh, Ipswich, IP7 6RL

Director07 February 2024Active
33 Cathederal Road, Cardiff, Wales, CF11 9HB

Director14 April 2022Active
8 Saint Marys Close, Offton, Ipswich, IP8 4RZ

Secretary21 July 2000Active
7, Seager Court, Crockatt Road Hadleigh, Ipswich, United Kingdom, IP7 6RL

Secretary28 January 2001Active
7, Seager Court, Crockatt Road Hadleigh, Ipswich, United Kingdom, IP7 6RL

Director21 July 2000Active
12 Rosemary Avenue, Felixstowe, IP11 9HX

Director21 July 2000Active

People with Significant Control

Energy Saving Trust Enterprises Limited
Notified on:14 April 2022
Status:Active
Country of residence:Wales
Address:33 Cathederal Road, Cardiff, Wales, CF11 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edward Cattermole
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:7 Seager Court, Crockatt Road, Ipswich, United Kingdom, IP7 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Cole
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:7 Seager Court, Crockatt Road, Ipswich, United Kingdom, IP7 6RL
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 (6 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
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-25Accounts

Accounts with accounts type small.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-05-03Accounts

Change account reference date company current shortened.

Download
2022-04-29Accounts

Change account reference date company previous extended.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.