UKBizDB.co.uk

SOLV MAINTENANCE LIMITED

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

This company is commonly known as Solv Maintenance Limited. The company was founded 15 years ago and was given the registration number NI070969. The firm's registered office is in BELFAST. You can find them at Unit 12, Tamar Commercial Centre, 25 Tamar Street, Belfast, County Antrim. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SOLV MAINTENANCE LIMITED
Company Number:NI070969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2008
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 12, Tamar Commercial Centre, 25 Tamar Street, Belfast, County Antrim, Northern Ireland, BT4 1HR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Oakwood Heights, Belfast, Northern Ireland, BT8 8SP

Secretary08 November 2010Active
18 Oakwood Heights, Belfast, BT8 8SP

Director10 November 2008Active
Unit 12, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Director10 November 2008Active
Unit 12 Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Director17 August 2018Active
Unit 12, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR

Director24 February 2022Active
98 Kings Road, Belfast, Co Antrim, BT5 7BW

Director10 November 2008Active
31 Kilmaine Road, Bangor, BT19 6DT

Director10 November 2008Active
7 Chestnut Lodge, Drumbo, Lisburn, BT27 5FA

Director10 November 2008Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director10 November 2008Active

People with Significant Control

Mr Philip Richard Harper
Notified on:10 November 2016
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:
  • Significant influence or control
Stormont Holdings (Ni) Ltd
Notified on:10 November 2016
Status:Active
Country of residence:Northern Ireland
Address:Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen John Kane
Notified on:10 November 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Northern Ireland
Address:Unit 12, Tamar Commercial Centre, 25 Tamar Street, Belfast, Northern Ireland, BT4 1HR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Resolution

Resolution.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Address

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

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.