About

Registered Number: 09122179
Date of Incorporation: 08/07/2014 (10 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11 Kenyon Business Park,, Pilkington Street, Bolton, Greater Manchester, BL3 6HL,

 

Having been setup in 2014, Solco Pyroelec Uk Ltd are based in Greater Manchester, it's status is listed as "Active". We do not know the number of employees at this business. There are 3 directors listed as Sadiq, Atif Mohammed, Lee, Bo Hwan, Sadiq, Asif Mohammed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADIQ, Atif Mohammed 01 August 2016 - 1
LEE, Bo Hwan 18 September 2014 11 November 2015 1
SADIQ, Asif Mohammed 08 July 2014 01 August 2016 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
CS01 - N/A 28 June 2017
CS01 - N/A 28 June 2017
PSC07 - N/A 28 June 2017
AA - Annual Accounts 13 June 2017
AA01 - Change of accounting reference date 03 April 2017
SH01 - Return of Allotment of shares 21 February 2017
AD01 - Change of registered office address 11 January 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 30 August 2016
AP01 - Appointment of director 30 August 2016
CS01 - N/A 30 August 2016
MR04 - N/A 10 August 2016
AA - Annual Accounts 05 April 2016
MR01 - N/A 09 December 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 13 July 2015
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 21 October 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 15 July 2014
NEWINC - New incorporation documents 08 July 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.