About

Registered Number: 02723912
Date of Incorporation: 18/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Fountain House, 130 Fenchurch Street, London, EC3M 5DJ,

 

Sol-tec Ltd was registered on 18 June 1992. The current directors of the business are Insley, Andrew David Paul, Sweetbaum, Peter Mark, Yates-kneen, Geoffrey Christopher, Taylor, Simon Mark, Althorp, Richard, Topham, Jane Sarah, Topham, Nicholas John Michael. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INSLEY, Andrew David Paul 10 March 2020 - 1
SWEETBAUM, Peter Mark 10 March 2020 - 1
YATES-KNEEN, Geoffrey Christopher 10 March 2020 - 1
ALTHORP, Richard 18 June 1992 27 September 2006 1
TOPHAM, Jane Sarah 01 March 2012 10 March 2020 1
TOPHAM, Nicholas John Michael 18 June 1992 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Simon Mark 27 September 2006 10 March 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 September 2020
CS01 - N/A 29 June 2020
SH01 - Return of Allotment of shares 25 March 2020
PSC02 - N/A 25 March 2020
PSC07 - N/A 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
AD01 - Change of registered office address 24 March 2020
AP01 - Appointment of director 24 March 2020
MR01 - N/A 23 March 2020
RESOLUTIONS - N/A 11 March 2020
MR04 - N/A 09 March 2020
AA - Annual Accounts 05 March 2020
RESOLUTIONS - N/A 02 December 2019
CS01 - N/A 24 June 2019
RESOLUTIONS - N/A 18 February 2019
SH06 - Notice of cancellation of shares 10 January 2019
SH03 - Return of purchase of own shares 10 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 12 March 2018
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 July 2012
AP01 - Appointment of director 20 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 July 2009
169 - Return by a company purchasing its own shares 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
169 - Return by a company purchasing its own shares 02 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 05 April 2007
169 - Return by a company purchasing its own shares 15 November 2006
RESOLUTIONS - N/A 23 October 2006
RESOLUTIONS - N/A 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 16 March 2005
169 - Return by a company purchasing its own shares 19 July 2004
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 04 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
363s - Annual Return 26 August 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 12 November 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
123 - Notice of increase in nominal capital 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 31 August 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 12 July 1996
AA - Annual Accounts 16 January 1996
395 - Particulars of a mortgage or charge 21 July 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 10 October 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 27 July 1993
288 - N/A 24 June 1992
NEWINC - New incorporation documents 18 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

Debenture 24 February 2004 Fully Satisfied

N/A

Legal mortgage 17 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.