About

Registered Number: 04944515
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 8 Curran Road, Cardiff, CF10 5DF,

 

Founded in 2003, Sol Products Ltd has its registered office in Cardiff. There are 2 directors listed as Percy, Darren, Hinton, Michael for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Sol Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCY, Darren 29 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
HINTON, Michael 11 May 2004 04 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 11 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 27 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 05 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 23 December 2014
TM02 - Termination of appointment of secretary 04 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 02 December 2013
RESOLUTIONS - N/A 22 March 2013
SH08 - Notice of name or other designation of class of shares 22 March 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 05 September 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 30 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 17 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
225 - Change of Accounting Reference Date 13 August 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
CERTNM - Change of name certificate 18 February 2004
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 September 2009 Outstanding

N/A

Debenture 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.