UKBizDB.co.uk

SOLVENTS INDUSTRY ASSOCIATION LIMITED

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

This company is commonly known as Solvents Industry Association Limited. The company was founded 50 years ago and was given the registration number 01117748. The firm's registered office is in CHEADLE. You can find them at 10 Church Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SOLVENTS INDUSTRY ASSOCIATION LIMITED
Company Number:01117748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Secretary17 October 2013Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director01 November 2022Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director17 October 2019Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director01 November 2022Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director15 November 2023Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director16 October 2013Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director16 October 2013Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director19 January 2016Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director10 November 2016Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director17 October 2019Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director15 November 2023Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director17 October 2019Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director15 October 2014Active
19 Heathdene Road, Streatham, London, SW16 3NZ

Secretary01 April 2002Active
Magnolia House, Bromley Road Frating, Colchester, CO7 7DR

Secretary16 November 1996Active
8 Saint Georges Avenue, Dovercourt, CO12 3RR

Secretary19 October 2006Active
57 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE

Secretary-Active
60 The Avenue, Watford, WD17 4NX

Director20 October 2005Active
Mp88, Cadland Road, Hardley, Hythe, Southampton, England, SO45 3NP

Director18 October 2012Active
34 Sweet Mead, Saffron Walden, CB10 2EG

Director14 October 1997Active
Inglewood, Seven Hills Road South, Cobham, KT11 1EW

Director19 October 1999Active
10 Mowbray Drive, Hurworth, Darlington, DL2 2EZ

Director14 October 1997Active
Yankari Hazel Road, Ash Green, Aldershot, GU12 6HP

Director14 October 1997Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director14 October 2010Active
35 Engadine Street, Southfields, London, SW18 5BJ

Director17 October 2002Active
Magnolia House, Bromley Road Frating, Colchester, CO7 7DR

Director18 October 1994Active
34, Johns Close, Walton, United Kingdom, S42 7HH

Director10 December 2020Active
34 St Johns Close, Walton, Chesterfield, S42 7HH

Director14 October 2004Active
Sunnyside 52 George Street, Cottingham, HU16 5QP

Director17 October 1995Active
22 The Deerings, Harpenden, AL5 2PE

Director22 October 1996Active
8 Woodland Close, Horsham, RH13 6AN

Director-Active
10 Bradbury Drive, Wingerworth, Chesterfield, S42 6SL

Director-Active
52 Finsbury Park Road, London, N4 2JX

Director-Active
132 Copthorne Road, Felbridge, RH19 2PD

Director18 October 2000Active
2 Barham House Molyneux Street, London, W1H 5HW

Director18 October 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person secretary company with change date.

Download
2023-03-09Address

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

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-04Resolution

Resolution.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.