About

Registered Number: 05475678
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: SOLAPAK LIMITED, Basepoint Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RL,

 

Founded in 2005, Solapak Ltd have registered office in Buckinghamshire, it's status is listed as "Active". El-ghawanmeh, Haitham, El-ghawanmeh, Ibrahim, El-ghawanmeh, Haitham, Peachey, Lesley Joan, Barnett, David Alan, El Ghawanmeh, Ibrahim, Peachey, Terry Christopher are the current directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL-GHAWANMEH, Ibrahim 04 April 2015 - 1
BARNETT, David Alan 26 July 2013 04 April 2015 1
EL GHAWANMEH, Ibrahim 07 June 2013 26 July 2013 1
PEACHEY, Terry Christopher 08 June 2005 10 June 2013 1
Secretary Name Appointed Resigned Total Appointments
EL-GHAWANMEH, Haitham 04 April 2015 - 1
EL-GHAWANMEH, Haitham 10 June 2013 01 July 2013 1
PEACHEY, Lesley Joan 08 June 2005 10 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 26 July 2017
CS01 - N/A 24 July 2016
AA - Annual Accounts 28 June 2016
AD01 - Change of registered office address 30 December 2015
AD01 - Change of registered office address 30 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 01 September 2015
SH14 - Notice of redenomination 27 August 2015
SH01 - Return of Allotment of shares 12 August 2015
AA03 - Notice of resolution removing auditors 26 June 2015
AR01 - Annual Return 20 April 2015
AP03 - Appointment of secretary 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
AP01 - Appointment of director 19 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 28 July 2013
AP01 - Appointment of director 28 July 2013
TM02 - Termination of appointment of secretary 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
AR01 - Annual Return 14 June 2013
AP03 - Appointment of secretary 11 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 11 June 2013
AD01 - Change of registered office address 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 07 June 2013
SH01 - Return of Allotment of shares 03 June 2013
AA - Annual Accounts 18 September 2012
CERTNM - Change of name certificate 31 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 June 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 27 June 2008
225 - Change of Accounting Reference Date 02 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.