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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Brookhill Cottage, Foxhall Road, Ipswich, IP4 5TL | Director | 13 March 2006 | Active |
2, Brook Hill Cottage, Foxhall Road, Ipswich, IP4 5TL | Director | 08 January 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 01 June 2003 | Active |
The Ashes, Nursery Lane, Sowerby Bridge, HX6 4PD | Secretary | 01 June 2003 | Active |
2 Brookhill Cottage, Foxhall Road, Ipswich, England, IP4 5TL | Director | 31 December 2013 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 01 June 2003 | Active |
The Ashes, Nursery Lane, Ripponden, Sowerby Bridge, HX6 4PD | Director | 01 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Officers | Termination director company with name termination date. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.