UKBizDB.co.uk

SOLUS TILE CO LIMITED

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

This company is commonly known as Solus Tile Co Limited. The company was founded 19 years ago and was given the registration number 05268096. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1 Cole River Park, 285 Warwick Road, Birmingham, West Midlands. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SOLUS TILE CO LIMITED
Company Number:05268096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 1 Cole River Park, 285 Warwick Road, Birmingham, West Midlands, B11 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Cole River Park, 285 Warwick Road, Birmingham, United Kingdom, B11 2QX

Secretary25 October 2004Active
Unit 1 Cole River Park, 285 Warwick Road, Birmingham, United Kingdom, B11 2QX

Director28 September 2015Active
Unit 1 Cole River Park, 285 Warwick Road, Birmingham, United Kingdom, B11 2QX

Director25 October 2004Active
Unit 1, Cole River Park, Warwick Road, Birmingham, England, B11 2QX

Director01 October 2012Active
Unit 1 Cole River Park, 285 Warwick Road, Tyseley, Birmingham, England, B11 2QX

Director01 October 2021Active
Unit 1, Cole River Park, 285 Warwick Road Tyseley, Birmingham, England, B11 2QX

Director01 October 2021Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary25 October 2004Active
3 Buckingham Court, Kettering, NN15 6GF

Director25 October 2004Active
Unit 1 Cole River Park, 285 Warwick Road, Birmingham, United Kingdom, B11 2QX

Director08 June 2006Active
6 Harrington Croft, Wigmore Fields, West Bromwich, B71 3RJ

Director25 October 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director25 October 2004Active

People with Significant Control

Mrs Nicola Louise Bennett
Notified on:27 February 2023
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 1, Cole River Park, Birmingham, B11 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Alan Bentley
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Cole River Park 285, Warwick Road, Birmingham, United Kingdom, B11 2QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Marcus Anthony Bentley
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Cole River Park 285, Warwick Road, Birmingham, United Kingdom, B11 2QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type group.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-06-13Resolution

Resolution.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-10Incorporation

Memorandum articles.

Download
2022-02-10Capital

Capital alter shares subdivision.

Download
2022-01-02Accounts

Accounts with accounts type group.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-17Resolution

Resolution.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-05-14Resolution

Resolution.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-01-20Accounts

Accounts with accounts type group.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.