This company is commonly known as Soltec (uk) Limited. The company was founded 27 years ago and was given the registration number 03238080. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 3 Priory Avenue, , Southend-on-sea, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | SOLTEC (UK) LIMITED |
---|---|---|
Company Number | : | 03238080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1996 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Priory Avenue, Southend-on-sea, England, SS2 6LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Farriers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5RY | Director | 13 March 2022 | Active |
13, Farriers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5RY | Director | 13 March 2022 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 15 August 1996 | Active |
30 Robinson Road, Gloucester, GL1 5BZ | Secretary | 03 September 1996 | Active |
111, Flemming Avenue, Leigh-On-Sea, United Kingdom, SS9 3AU | Secretary | 14 August 1998 | Active |
85 The Elms, Hertford, SG13 7UY | Secretary | 30 October 1997 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 15 August 1996 | Active |
17 Pinewood Road, Branksome Park, Poole, BH13 6JP | Director | 03 September 1996 | Active |
111, Flemming Avenue, Leigh-On-Sea, United Kingdom, SS9 3AU | Director | 14 August 1998 | Active |
11 Grosvenor Court, The Leas, Westcliff On Sea, SS0 8ED | Director | 14 August 1998 | Active |
55 Leslie Road, Rayleigh, SS6 8PA | Director | 30 October 1997 | Active |
Mr Nicholas Andrew Rouse | ||
Notified on | : | 29 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Farriers Way, Southend-On-Sea, England, SS2 5RY |
Nature of control | : |
|
Mr Andrew James Rouse | ||
Notified on | : | 29 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Farriers Way, Southend-On-Sea, England, SS2 5RY |
Nature of control | : |
|
Garry Rouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Flemming Avenue, Leigh-On-Sea, England, SS9 3AU |
Nature of control | : |
|
Rosemry O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Crowstone Road, Westcliff-On-Sea, England, SS0 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Capital | Capital name of class of shares. | Download |
2023-04-21 | Incorporation | Memorandum articles. | Download |
2023-04-21 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-21 | Resolution | Resolution. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Officers | Change person director company with change date. | Download |
2022-11-04 | Address | Change registered office address company with date old address new address. | Download |
2022-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Officers | Change person director company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Officers | Change person director company with change date. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-13 | Address | Change registered office address company with date old address new address. | Download |
2022-03-13 | Officers | Termination director company with name termination date. | Download |
2022-03-13 | Officers | Appoint person director company with name date. | Download |
2022-03-13 | Officers | Termination secretary company with name termination date. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.