UKBizDB.co.uk

SOLWAY BUILDERS LIMITED

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

This company is commonly known as Solway Builders Limited. The company was founded 25 years ago and was given the registration number 03664368. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:SOLWAY BUILDERS LIMITED
Company Number:03664368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Farm Wraxall Hill, Wraxall, Bristol, BS48 1NA

Secretary09 November 1998Active
Woodside Cottage Court Farm, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director26 March 2003Active
Court Farm Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director17 March 2003Active
Severnvale Equestrian Centre, Chepstow, NP16 7LL

Director26 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 November 1998Active
Court Farm House, Wraxall Hill, Wraxall, Bristol, BS48 1NA

Director09 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 November 1998Active

People with Significant Control

The Doreeen Winter Discretionary Trust
Notified on:06 April 2016
Status:Active
Date of birth:December 2015
Nationality:British
Country of residence:United Kingdom
Address:Court Farm, Wraxhall Hill, Wraxhall, United Kingdom, BS48 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Doreen Mary Winter
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:United Kingdom
Address:Court Farm, Wraxall Hill, Bristol, United Kingdom, BS48 1NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Winter
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Severnvale Equestrian Centre, Chepstow, United Kingdom, NP16 7LL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Capital

Capital variation of rights attached to shares.

Download
2015-09-07Capital

Capital name of class of shares.

Download
2015-09-07Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.