UKBizDB.co.uk

SOLUS FS LIMITED

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

This company is commonly known as Solus Fs Limited. The company was founded 22 years ago and was given the registration number 04260386. The firm's registered office is in HAYWARDS HEATH. You can find them at The Clock Tower, High Beeches Handcross, Haywards Heath, West Sussex. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SOLUS FS LIMITED
Company Number:04260386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:18 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Clock Tower, High Beeches Handcross, Haywards Heath, West Sussex, RH17 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX

Director01 January 2002Active
1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX

Director18 July 2022Active
The Clock Tower, High Beeches Handcross, Haywards Heath, RH17 6HQ

Secretary14 July 2003Active
8 Silver Lane, Billingshurst, RH14 9RG

Secretary27 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 July 2001Active
The Clock Tower, High Beeches Handcross, Haywards Heath, RH17 6HQ

Director01 January 2002Active
Magnolia House The Ridge, Little Baddow, CM3 4RY

Director27 July 2001Active
The Clock Tower, High Beeches Handcross, Haywards Heath, RH17 6HQ

Director01 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 July 2001Active

People with Significant Control

Warrens Office Ltd
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:1, Moorside Road, Winchester, England, SO23 7RX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Glynne Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
Mr Adrian Nicholas Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1, Moorside Point, Moorside Road, Winnall, Winchester, England, SO23 7RX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Change account reference date company current extended.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-10-05Gazette

Gazette filings brought up to date.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Capital

Capital name of class of shares.

Download
2022-07-21Incorporation

Memorandum articles.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Address

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

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination secretary company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.