About

Registered Number: 04234600
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 12 West Street, Ware, Herts, SG12 9EE

 

Founded in 2001, Solartek Films Ltd have registered office in Herts, it's status at Companies House is "Active". Hickling, Benjamin, Hickling, Hayley Jane, Bull, Philippa Jane, Hickling, Hayley Jane, Tonkin, Howard, Wright, Jean, Munt, Helen, Munt, Liam Peter are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HICKLING, Benjamin 19 November 2004 - 1
HICKLING, Hayley Jane 27 January 2012 - 1
MUNT, Helen 06 April 2012 27 February 2017 1
MUNT, Liam Peter 10 October 2005 27 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BULL, Philippa Jane 31 March 2004 19 November 2004 1
HICKLING, Hayley Jane 10 October 2005 01 June 2010 1
TONKIN, Howard 14 June 2001 20 December 2002 1
WRIGHT, Jean 20 December 2002 31 March 2004 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 17 January 2020
AA - Annual Accounts 22 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 03 March 2017
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 29 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 04 March 2012
SH01 - Return of Allotment of shares 24 February 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 25 March 2009
395 - Particulars of a mortgage or charge 21 February 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
363s - Annual Return 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
AA - Annual Accounts 05 June 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 25 October 2005
363s - Annual Return 10 October 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
363a - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 20 June 2003
AA - Annual Accounts 18 April 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.