UKBizDB.co.uk

SOLTEC (UK) LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:3 Priory Avenue, Southend-on-sea, England, SS2 6LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Farriers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5RY

Director13 March 2022Active
13, Farriers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5RY

Director13 March 2022Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary15 August 1996Active
30 Robinson Road, Gloucester, GL1 5BZ

Secretary03 September 1996Active
111, Flemming Avenue, Leigh-On-Sea, United Kingdom, SS9 3AU

Secretary14 August 1998Active
85 The Elms, Hertford, SG13 7UY

Secretary30 October 1997Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director15 August 1996Active
17 Pinewood Road, Branksome Park, Poole, BH13 6JP

Director03 September 1996Active
111, Flemming Avenue, Leigh-On-Sea, United Kingdom, SS9 3AU

Director14 August 1998Active
11 Grosvenor Court, The Leas, Westcliff On Sea, SS0 8ED

Director14 August 1998Active
55 Leslie Road, Rayleigh, SS6 8PA

Director30 October 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Capital

Capital name of class of shares.

Download
2023-04-21Incorporation

Memorandum articles.

Download
2023-04-21Capital

Capital variation of rights attached to shares.

Download
2023-04-21Resolution

Resolution.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Address

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

Download
2022-08-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Change person director company with change date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-13Address

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

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2022-03-13Officers

Appoint person director company with name date.

Download
2022-03-13Officers

Termination secretary company with name termination date.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.