This company is commonly known as Solventis Ltd.. The company was founded 27 years ago and was given the registration number 03366192. The firm's registered office is in GUILDFORD. You can find them at Compton House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 46750 - Wholesale of chemical products.
Name | : | SOLVENTIS LTD. |
---|---|---|
Company Number | : | 03366192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compton House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Secretary | 18 July 1997 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 21 November 2018 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 09 January 2023 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 03 September 2002 | Active |
Solventis Ltd, Bank Terrace, Gomshall Lane , Shere, Guildford, GU5 9HB | Director | 18 July 1997 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 18 July 1997 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 21 November 2018 | Active |
Bank Terrace, Gomshall Lane Shere, Guildford, GU5 9HB | Secretary | 12 May 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 May 1997 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 12 May 2009 | Active |
Compton House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 01 January 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 May 1997 | Active |
Mr David Warwick Lubbock | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Compton House, The Guildway, Guildford, England, GU3 1LR |
Nature of control | : |
|
Mr Michael Slapp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Compton House, The Guildway, Guildford, England, GU3 1LR |
Nature of control | : |
|
Mr Guy Coussement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Compton House, The Guildway, Guildford, England, GU3 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type group. | Download |
2023-10-19 | Change of constitution | Statement of companys objects. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Accounts | Accounts with accounts type group. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type group. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-31 | Accounts | Accounts with accounts type group. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type group. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type group. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.