This company is commonly known as Solution Builders Limited. The company was founded 18 years ago and was given the registration number 05664506. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SOLUTION BUILDERS LIMITED |
---|---|---|
Company Number | : | 05664506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2006 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX | Corporate Secretary | 23 March 2015 | Active |
Whittington Hall, Whitington Road, Worcester, WR5 2ZX | Director | 15 November 2012 | Active |
! Beta Terrace, West Road, Ipswich, England, IP3 9FE | Director | 23 March 2018 | Active |
1 Beta Terrace, West Road, Ipswich, England, IP3 9FE | Director | 23 March 2018 | Active |
1 Beta Terrace, West Road, Ipswich, England, IP3 9FE | Director | 23 March 2018 | Active |
26 Hispano Avenue, Whiteley, PO15 7DS | Secretary | 03 February 2006 | Active |
6, Chestnut Close, Alton, England, GU34 2AU | Secretary | 11 September 2012 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 03 January 2006 | Active |
25c, Montpelier, Weston-Super-Mare, England, BS23 2RJ | Director | 23 September 2015 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2RX | Director | 29 April 2014 | Active |
26 Hispano Avenue, Whiteley, PO15 7DS | Director | 03 February 2006 | Active |
12, Hardy Road, Lymm, England, WA13 0NX | Director | 19 September 2015 | Active |
4, Scotty Brook Crescent, Glossop, United Kingdom, SK13 8UG | Director | 01 December 2016 | Active |
201, 201 Ice Plant, 39 Blossom Street, Manchester, England, M4 4AP | Director | 01 December 2016 | Active |
24, Cae Canol, Hengoed, CF82 7RU | Director | 02 February 2006 | Active |
Cadwell House, West Littleton, SN14 8JE | Director | 02 February 2006 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Director | 01 March 2014 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 03 January 2006 | Active |
Tempco 0819 Limited | ||
Notified on | : | 29 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX |
Nature of control | : |
|
Qdos Sbl Group Limited | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Sbl Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-06 | Dissolution | Dissolution application strike off company. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Incorporation | Memorandum articles. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-02-21 | Resolution | Resolution. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Capital | Capital allotment shares. | Download |
2019-11-22 | Capital | Capital allotment shares. | Download |
2019-11-22 | Capital | Capital allotment shares. | Download |
2019-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.