About

Registered Number: 04402041
Date of Incorporation: 22/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Central Point One, Central Park Drive, Rugby, Warwickshire, CV23 0WE

 

Solar Nonwovens Ltd was founded on 22 March 2002 and has its registered office in Rugby in Warwickshire. There are 2 directors listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNIR, Kamran 01 January 2020 - 1
LARNER, James 22 August 2016 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 20 March 2020
GUARANTEE2 - N/A 19 March 2020
PARENT_ACC - N/A 10 March 2020
AGREEMENT2 - N/A 10 March 2020
MR01 - N/A 06 February 2020
CH01 - Change of particulars for director 24 January 2020
AP03 - Appointment of secretary 24 January 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 26 March 2019
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 01 February 2017
MR01 - N/A 23 November 2016
MR04 - N/A 17 November 2016
AP01 - Appointment of director 16 November 2016
MR04 - N/A 16 November 2016
AP03 - Appointment of secretary 05 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AUD - Auditor's letter of resignation 26 July 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 13 February 2016
AP01 - Appointment of director 05 February 2016
CERTNM - Change of name certificate 24 December 2015
CONNOT - N/A 09 December 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 23 April 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 09 September 2014
AA - Annual Accounts 27 June 2014
RESOLUTIONS - N/A 30 May 2014
MR04 - N/A 13 May 2014
MR01 - N/A 12 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 29 March 2013
CH01 - Change of particulars for director 29 March 2013
CH03 - Change of particulars for secretary 29 March 2013
CH01 - Change of particulars for director 29 March 2013
CH01 - Change of particulars for director 29 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 11 April 2006
225 - Change of Accounting Reference Date 12 January 2006
AA - Annual Accounts 28 November 2005
225 - Change of Accounting Reference Date 11 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 04 April 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 08 April 2003
SA - Shares agreement 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
225 - Change of Accounting Reference Date 20 September 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
287 - Change in situation or address of Registered Office 18 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

Debenture 31 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.