This company is commonly known as Solv Group Ltd. The company was founded 24 years ago and was given the registration number NI038080. The firm's registered office is in BELFAST. You can find them at Unit 6 Tamar Commercial Centre, 25 Tamar Street, Belfast, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SOLV GROUP LTD |
---|---|---|
Company Number | : | NI038080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 6 Tamar Commercial Centre, 25 Tamar Street, Belfast, BT4 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Oakwood Heights, Carryduff, Belfast, Northern Ireland, BT8 8SP | Secretary | 06 April 2021 | Active |
18, Oakwood Heights, Carryduff, Belfast, BT8 8SP | Director | 16 March 2000 | Active |
Unit 6 Tamar Commercial Centre, 25 Tamar Street, Belfast, BT4 1HR | Director | 16 March 2000 | Active |
23, Downshire Road, Bangor, Northern Ireland, BT20 3TN | Secretary | 08 March 2000 | Active |
98, Kings Road, Belfast, Northern Ireland, BT5 7BW | Director | 08 March 2011 | Active |
31 Kilmaine Road, Bangor, Co Down, BT18 9PB | Director | 08 March 2000 | Active |
7 Chestnut Lodge, Lisburn, BT27 5FA | Director | 20 December 2006 | Active |
Mr Stephen Kane | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Unit 6 Tamar Commercial Centre, Belfast, BT4 1HR |
Nature of control | : |
|
Mr Philip Richard Harper | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 18, Oakwood Heights, Belfast, Northern Ireland, BT8 8SP |
Nature of control | : |
|
Stormont Holdings (Ni) Limited | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O Dnt Chartered Accountants, Ormeau House, Belfast, Northern Ireland, BT7 1SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Appoint person secretary company with name date. | Download |
2022-03-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
2017-03-08 | Officers | Change person secretary company with change date. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.