UKBizDB.co.uk

SOLVAIR LIMITED

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

This company is commonly known as Solvair Limited. The company was founded 21 years ago and was given the registration number 04783104. The firm's registered office is in IPSWICH. You can find them at 20 Altitude Business Park, The Drift Nacton Road, Ipswich, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SOLVAIR LIMITED
Company Number:04783104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:20 Altitude Business Park, The Drift Nacton Road, Ipswich, Suffolk, IP3 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brookhill Cottage, Foxhall Road, Ipswich, IP4 5TL

Director13 March 2006Active
2, Brook Hill Cottage, Foxhall Road, Ipswich, IP4 5TL

Director08 January 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary01 June 2003Active
The Ashes, Nursery Lane, Sowerby Bridge, HX6 4PD

Secretary01 June 2003Active
2 Brookhill Cottage, Foxhall Road, Ipswich, England, IP4 5TL

Director31 December 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director01 June 2003Active
The Ashes, Nursery Lane, Ripponden, Sowerby Bridge, HX6 4PD

Director01 June 2003Active

People with Significant Control

Davco International Ltd
Notified on:03 November 2023
Status:Active
Country of residence:England
Address:Unit 8 Altitude Business Park, The Drift, Ipswich, England, IP3 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Lee Davies
Notified on:01 November 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2 Brookhill Cottage, Foxhall Road, Ipswich, England, IP4 5TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Nicola Jane Davies
Notified on:01 November 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:2, Brook Hill Cottage, Ipswich, England, IP4 5TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.